Search icon

BARCHORD, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SNEQGCM8DK38 2022-06-30 272 MARLBOROUGH RD, BROOKLYN, NY, 11226, 4512, USA 272 MARLBOROUGH RD, BROOKLYN, NY, 11226, 4512, USA

Business Information

Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-04-01
Entity Start Date 2012-10-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JONATHAN L SHEEHAN
Address 272 MARLBOROUGH ROAD, BROOKLYN, NY, 11226, USA
Government Business
Title PRIMARY POC
Name JONATHAN L SHEEHAN
Address 272 MARLBOROUGH ROAD, BROOKLYN, NY, 11226, USA
Past Performance Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5440378700 2021-04-02 0202 PPP 272 Marlborough Rd, Brooklyn, NY, 11226-4512
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21827
Loan Approval Amount (current) 21827
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-4512
Project Congressional District NY-09
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 21928.6
Forgiveness Paid Date 2021-09-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State