Search icon

BAKERKLINE, INC.

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)
2019-03-18 2021-11-16 Address 111 CENTRAL PARK NORTH, 4C, NEW YORK, NY, 10026, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1869727707 2020-05-01 0202 PPP 111 W 110TH ST APT 4C, NEW YORK, NY, 10026
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23462
Loan Approval Amount (current) 23462
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code -
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 23765.38
Forgiveness Paid Date 2021-08-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State