Search icon

BARKING LABS CORP.

Company Details

Name: BARKING LABS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2017 (8 years ago)
Entity Number: 5097277
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 419 Lafayette Street, Floor 2, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
JONATHAN BENSAMOUN Chief Executive Officer 419 LAFAYETTE STREET, FLOOR 2, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
GINJI WANG DOS Process Agent 419 Lafayette Street, Floor 2, New York, NY, United States, 10003

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 419 LAFAYETTE STREET, FLOOR 2, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-04-15 2025-04-15 Address 53 BRIDGE STREET #103, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-04-15 Address 53 BRIDGE STREET #103, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-04-15 Address 419 Lafayette Street, Floor 2, New York, NY, 10003, USA (Type of address: Service of Process)
2023-03-01 2023-03-01 Address 53 BRIDGE STREET #103, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-04-15 Address 419 LAFAYETTE STREET, FLOOR 2, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 419 LAFAYETTE STREET, FLOOR 2, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-11-21 2023-03-01 Address 53 BRIGDE STREET, SUITE 103, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2019-11-21 2023-03-01 Address 53 BRIDGE STREET #103, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2018-10-05 2019-11-21 Address 53 BRIGDE STREET, SUITE 103, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250415002558 2025-04-15 BIENNIAL STATEMENT 2025-04-15
230301001018 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220728001623 2022-07-28 BIENNIAL STATEMENT 2021-03-01
191121060136 2019-11-21 BIENNIAL STATEMENT 2019-03-01
181005000450 2018-10-05 CERTIFICATE OF CHANGE 2018-10-05
180706000165 2018-07-06 CERTIFICATE OF CHANGE 2018-07-06
170307000201 2017-03-07 APPLICATION OF AUTHORITY 2017-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5631987103 2020-04-13 0202 PPP 215 Plymouth St, BROOKLYN, NY, 11201-1123
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430100
Loan Approval Amount (current) 430100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11201-1123
Project Congressional District NY-10
Number of Employees 32
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 433048.36
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102746 Americans with Disabilities Act - Other 2021-03-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-31
Termination Date 2021-05-24
Section 1331
Status Terminated

Parties

Name SLADE
Role Plaintiff
Name BARKING LABS CORP.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State