Search icon

BARNETT FOREST, LLC

Company Details

Name: BARNETT FOREST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2016 (9 years ago)
Entity Number: 4965462
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 77 SPRUCE STREET, 3RD FLOOR, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
C/O BARNETT CORPORATION DOS Process Agent 77 SPRUCE STREET, 3RD FLOOR, CEDARHURST, NY, United States, 11516

Filings

Filing Number Date Filed Type Effective Date
160818000075 2016-08-18 CERTIFICATE OF PUBLICATION 2016-08-18
160620000658 2016-06-20 ARTICLES OF ORGANIZATION 2016-06-20

USAspending Awards / Financial Assistance

Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
234691.00
Total Face Value Of Loan:
234691.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234691
Current Approval Amount:
234691
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237783.78

Court Cases

Court Case Summary

Filing Date:
2022-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BARNETT FOREST, LLC
Party Role:
Plaintiff
Party Name:
BOLLINGER CONSTRUCTION, INC.
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State