Name: | BARKER SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2019 (6 years ago) |
Entity Number: | 5533542 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BARKER SYSTEMS LLC, CONNECTICUT | 2407577 | CONNECTICUT |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
X1QTADV2DDS4 | 2025-02-21 | 15 CIDERMILL CT, NEW BRITAIN, CT, 06053, 2242, USA | 15 CIDERMILL COURT, NEW BRITAIN, CT, 06053, 2242, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.barkersystemsllc.com |
Congressional District | 05 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-02-26 |
Initial Registration Date | 2023-02-09 |
Entity Start Date | 2019-04-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238210, 532490, 541512, 541614 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTOPHER C BARKER |
Role | CHIEF EXECUTIVE OFFICER |
Address | 15 CIDERMILL COURT, NEW BRITAIN, CT, 06053, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTOPHER C BARKER |
Role | CHIEF EXECUTIVE OFFICER |
Address | 15 CIDERMILL COURT, NEW BRITAIN, CT, 06053, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-15 | 2019-07-22 | Address | 4902 CHURCH AVENUE, APT 2L, BROOKLYN, NY, 11203, USA (Type of address: Registered Agent) |
2019-04-15 | 2019-07-22 | Address | 4902 CHURCH AVENUE, APT 2L, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191125000507 | 2019-11-25 | CERTIFICATE OF PUBLICATION | 2019-11-25 |
190722000558 | 2019-07-22 | CERTIFICATE OF CHANGE | 2019-07-22 |
190415020027 | 2019-04-15 | ARTICLES OF ORGANIZATION | 2019-04-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1443248410 | 2021-02-02 | 0202 | PPP | 4902, BROOKLYN, NY, 11203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8856918704 | 2021-04-08 | 0202 | PPS | 4902 Church Ave, Brooklyn, NY, 11203-3406 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State