Search icon

BARCHORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARCHORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 2012 (13 years ago)
Date of dissolution: 13 Oct 2023
Entity Number: 4307443
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 272 MARLBOROUGH ROAD, BROOKLYN, NY, United States, 11226
Principal Address: 272 MARLBOROUGH RD., BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SHEEHAN DOS Process Agent 272 MARLBOROUGH ROAD, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
JONATHAN SHEEHAN Chief Executive Officer 1008 CORTELYOU RD., BROOKLYN, NY, United States, 11218

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SNEQGCM8DK38
CAGE Code:
8YL83
UEI Expiration Date:
2022-06-30

Business Information

Activation Date:
2021-04-05
Initial Registration Date:
2021-04-01

History

Start date End date Type Value
2023-01-12 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-20 2023-10-13 Address 1008 CORTELYOU RD., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2012-10-12 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-12 2023-10-13 Address 272 MARLBOROUGH ROAD, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013002709 2023-07-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-24
181002006705 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004007062 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141020006515 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121012000549 2012-10-12 CERTIFICATE OF INCORPORATION 2012-10-12

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
156779.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21827.00
Total Face Value Of Loan:
21827.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21920.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21827
Current Approval Amount:
21827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21928.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State