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 |
Name | Role | Address |
---|---|---|
JONATHAN BENSAMOUN | Chief Executive Officer | 419 LAFAYETTE STREET, FLOOR 2, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
GINJI WANG | DOS Process Agent | 419 Lafayette Street, Floor 2, New York, NY, United States, 10003 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2102746 | Americans with Disabilities Act - Other | 2021-03-31 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | SLADE |
Role | Plaintiff |
Name | BARKING LABS CORP. |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State