Search icon

BARG ENGINE INC.

Company Details

Name: BARG ENGINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2013 (11 years ago)
Entity Number: 4505025
ZIP code: 10950
County: Rockland
Place of Formation: New York
Address: 51 FOREST ROAD SUITE 316-259, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIPA BRACH Chief Executive Officer 51 FOREST ROAD SUITE 316-259, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
BARG ENGINE INC. DOS Process Agent 51 FOREST ROAD SUITE 316-259, MONROE, NY, United States, 10950

History

Start date End date Type Value
2023-12-08 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2023-12-06 Address 100 RT 59 SUITE 111, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 51 FOREST ROAD SUITE 316-259, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2019-12-03 2023-12-06 Address 100 RT 59 SUITE 111, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2019-12-03 2023-12-06 Address 100 RT 59 SUITE 111, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2017-09-12 2019-12-03 Address 343 SPOOK ROCK ROAD, BLDG G, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2017-09-12 2019-12-03 Address 343 SPOOK ROCK ROAD, BLDG G, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2017-09-12 2019-12-03 Address 343 SPOOK ROCK ROAD, BLDG G, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2013-12-24 2017-09-12 Address 86 EAST ROUTE 59 SUITE 202 H, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206001907 2023-12-06 BIENNIAL STATEMENT 2023-12-01
220526001848 2022-05-26 BIENNIAL STATEMENT 2021-12-01
191203061917 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171222006045 2017-12-22 BIENNIAL STATEMENT 2017-12-01
170912006308 2017-09-12 BIENNIAL STATEMENT 2015-12-01
131224010068 2013-12-24 CERTIFICATE OF INCORPORATION 2013-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5053197709 2020-05-03 0202 PPP 51 FOREST ROAD 316-259, MONROE, NY, 10950
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74610
Loan Approval Amount (current) 74610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address MONROE, ORANGE, NY, 10950
Project Congressional District NY-18
Number of Employees 9
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75243.67
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State