Search icon

BAKERKLINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAKERKLINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2019 (6 years ago)
Entity Number: 5515176
ZIP code: 10026
County: New York
Place of Formation: New Jersey
Principal Address: 111 W 110TH STREET APT 4C, NEW YORK, NY, United States, 10026
Address: 111 w 110th street,, apt 4c, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
CHRISTINA BAKER KLINE Chief Executive Officer 111 W 110TH STREET APT 4C, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 111 w 110th street,, apt 4c, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 111 W 110TH STREET APT 4C, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 111 W 110TH STREET APT 4C, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-09-19 Address 111 W 110TH STREET APT 4C, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-11-16 2023-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919003671 2024-09-19 CERTIFICATE OF CHANGE BY ENTITY 2024-09-19
230306000912 2023-03-06 BIENNIAL STATEMENT 2023-03-01
220223000987 2022-02-23 BIENNIAL STATEMENT 2022-02-23
211116000333 2021-11-15 CERTIFICATE OF CHANGE BY ENTITY 2021-11-15
190318000108 2019-03-18 APPLICATION OF AUTHORITY 2019-03-18

USAspending Awards / Financial Assistance

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:
23462.00
Total Face Value Of Loan:
23462.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23462
Current Approval Amount:
23462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23765.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State