Search icon

BARDIN INTERNATIONAL CORP.

Company Details

Name: BARDIN INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2012 (13 years ago)
Entity Number: 4203023
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 61-49 164TH ST, SUITE C, FRESH MEADOWS, NY, United States, 11365
Principal Address: 61-49 164TH ST, STE C, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KOBI BARHOM Chief Executive Officer 61-49 164TH ST, STE C, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-49 164TH ST, SUITE C, FRESH MEADOWS, NY, United States, 11365

Filings

Filing Number Date Filed Type Effective Date
140630002017 2014-06-30 BIENNIAL STATEMENT 2014-02-01
120215000212 2012-02-15 CERTIFICATE OF INCORPORATION 2012-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1873008702 2021-03-27 0202 PPP 17930 93rd Ave Ste C, Jamaica, NY, 11433-1409
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5442
Loan Approval Amount (current) 5442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-1409
Project Congressional District NY-05
Number of Employees 2
NAICS code 423220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5471.04
Forgiveness Paid Date 2021-10-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State