Search icon

BARNDOG STAFFING INC.

Company Details

Name: BARNDOG STAFFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2016 (9 years ago)
Entity Number: 5025332
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 246 5TH AVE STE 323, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARNDOG STAFFING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 813218855 2022-07-05 BARNDOG STAFFING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 7168800738
Plan sponsor’s address 106 W 32ND ST - SUITE 167, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing DAVID BARNER
BARNDOG STAFFING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 813218855 2021-10-14 BARNDOG STAFFING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 7168800738
Plan sponsor’s address 106 W 32ND ST - SUITE 167, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing DAVID BARNER
BARNDOG STAFFING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 813218855 2020-05-28 BARNDOG STAFFING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 7168800738
Plan sponsor’s address 106 W 32ND ST - SUITE 167, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 5TH AVE STE 323, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-10-19 2016-11-16 Address 100 MERRICK RD, SUITE 400E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161116000555 2016-11-16 CERTIFICATE OF CHANGE 2016-11-16
161019010192 2016-10-19 CERTIFICATE OF INCORPORATION 2016-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1468177707 2020-05-01 0202 PPP 246 5TH AVE STE 527, NEW YORK, NY, 10001
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60192
Loan Approval Amount (current) 60192
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60890.03
Forgiveness Paid Date 2021-07-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State