Search icon

BARKER ANIMATION, INC.

Headquarter

Company Details

Entity Name: BARKER ANIMATION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 1992
Business ALEI: 0280963
Annual report due: 31 Dec 2025
NAICS code: 459920 - Art Dealers
Business address: 1188 HIGHLAND AVE, CHESHIRE, CT, 06410, United States
Mailing address: 27 REALTY DRIVE CALLER BOX 222, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: DARLENE@BARKERSPECIALTY.COM

Links between entities

Type Company Name Company Number State
Headquarter of BARKER ANIMATION, INC., FLORIDA F10000003922 FLORIDA

Officer

Name Role Business address Phone E-Mail Residence address
GERALD BARKER Officer 1188 HIGHLAND AVE, CHESHIRE, CT, 06410, United States +1 203-506-3854 gerry@barkerspecialty.com 68 TROUT BROOK RD., CHESHIRE, CT, 06410, United States
LAURIE RISPOLI Officer 1188 HIGHLAND AVE, CHESHIRE, CT, 06410, United States No data No data 171 FOUR ROD ROAD, BERLIN, CT, 06037, United States

Director

Name Role Business address Residence address
Steven Barker Director 27 Realty Dr, Cheshire, CT, 06410-1656, United States 47 Beach Rd W, Old Saybrook, CT, 06475-1603, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERALD BARKER Agent 27 REALTY DRIVE, CHESHIRE, CT, 06410, United States 27 REALTY DRIVE, CHESHIRE, CT, 06410, United States +1 203-506-3854 gerry@barkerspecialty.com 68 TROUT BROOK RD., CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012388100 2025-02-03 No data Annual Report Annual Report No data
BF-0011396703 2024-04-16 No data Annual Report Annual Report No data
BF-0009830780 2023-06-23 No data Annual Report Annual Report No data
BF-0010861092 2023-06-23 No data Annual Report Annual Report No data
0007251631 2021-03-23 No data Annual Report Annual Report 2020
0006738793 2020-02-03 2020-02-03 Agent Resignation Agent Resignation No data
0006739823 2020-02-03 No data Annual Report Annual Report 2019
0006735405 2020-01-29 No data Annual Report Annual Report 2018
0005991204 2017-12-27 No data Annual Report Annual Report 2017
0005751537 2017-01-27 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7417838501 2021-03-06 0156 PPS 27 Realty Dr, Cheshire, CT, 06410-1656
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84145
Loan Approval Amount (current) 84145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheshire, NEW HAVEN, CT, 06410-1656
Project Congressional District CT-05
Number of Employees 8
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84668.31
Forgiveness Paid Date 2021-10-25
1830397206 2020-04-15 0156 PPP 1188 HIGHLAND AVE, CHESHIRE, CT, 06410-1624
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55937
Loan Approval Amount (current) 55937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHESHIRE, NEW HAVEN, CT, 06410-1624
Project Congressional District CT-05
Number of Employees 11
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56453.46
Forgiveness Paid Date 2021-03-31

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website