Search icon

BARTELS CARPENTRY INC

Company claim

Is this your business?

Get access!

Company Details

Name: BARTELS CARPENTRY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2018 (7 years ago)
Date of dissolution: 31 Oct 2023
Entity Number: 5336839
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 94 mulberry ave, staten island, NY, United States, 10314
Principal Address: 175 VAN DYKE STREET, #325B, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 150

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JERRY RACHNOWITZ DOS Process Agent 94 mulberry ave, staten island, NY, United States, 10314

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
ANDREW BARTELS Chief Executive Officer 175 VAN DYKE STREET, #325B, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 175 VAN DYKE STREET, #325B, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2020-05-12 2023-10-31 Address 175 VAN DYKE STREET, #325B, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2020-05-12 2023-10-31 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2018-05-07 2023-07-10 Shares Share type: PAR VALUE, Number of shares: 150, Par value: 0.01
2018-05-07 2023-10-31 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231031003400 2023-07-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-10
220527002089 2022-05-27 BIENNIAL STATEMENT 2022-05-01
200512060104 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180507010553 2018-05-07 CERTIFICATE OF INCORPORATION 2018-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3029673 LICENSE REPL INVOICED 2019-05-03 15 License Replacement Fee
2913235 LICENSEDOC0 INVOICED 2018-10-22 0 License Document Replacement, Lost in Mail
2893061 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2863224 BLUEDOT INVOICED 2018-09-09 100 Bluedot Fee
2863222 FINGERPRINT INVOICED 2018-09-09 75 Fingerprint Fee
2863223 LICENSE INVOICED 2018-09-09 25 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
16530.00
Total Face Value Of Loan:
16530.00
Date:
2020-05-02
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:
9775.00
Total Face Value Of Loan:
9775.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9775
Current Approval Amount:
9775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9864.14
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16530
Current Approval Amount:
16530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16637.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State