Search icon

THE BARSTOW ROAD OWNERS, INC.

Company Details

Name: THE BARSTOW ROAD OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1986 (39 years ago)
Entity Number: 1095299
ZIP code: 11022
County: Nassau
Place of Formation: New York
Address: c/o Richland Management, Co., Inc., PO BOX 222120, GREAT NECK, NY, United States, 11022
Principal Address: 10 WELWYN ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALIN STANGU Chief Executive Officer 21 BARSTOW ROAD, 2H, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THOMAS FLOOD DOS Process Agent c/o Richland Management, Co., Inc., PO BOX 222120, GREAT NECK, NY, United States, 11022

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 21 BARSTOW ROAD, 2H, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 21 BARSTOW ROAD 2H, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
2023-04-11 2023-06-28 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
2023-04-11 2023-04-11 Address 21 BARSTOW ROAD 2H, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-07-01 Address 21 BARSTOW ROAD 2H, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-07-01 Address PO BOX 222120, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)
2020-07-01 2023-04-11 Address PO BOX 222120, PO BOX 222120, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)
2019-08-07 2023-04-11 Address 21 BARSTOW ROAD 2H, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2019-08-07 2020-07-01 Address RICHLAND MANAGEMENT, PO BOX 222120, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035696 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230411001001 2023-04-11 BIENNIAL STATEMENT 2022-07-01
200701060195 2020-07-01 BIENNIAL STATEMENT 2020-07-01
190807060685 2019-08-07 BIENNIAL STATEMENT 2018-07-01
140820006526 2014-08-20 BIENNIAL STATEMENT 2014-07-01
120830002244 2012-08-30 BIENNIAL STATEMENT 2012-07-01
100907002764 2010-09-07 BIENNIAL STATEMENT 2010-07-01
080730002681 2008-07-30 BIENNIAL STATEMENT 2008-07-01
060728002402 2006-07-28 BIENNIAL STATEMENT 2006-07-01
040812002050 2004-08-12 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6110657206 2020-04-27 0235 PPP 21 Barstow Road, GREAT NECK, NY, 11021-2215
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-2215
Project Congressional District NY-03
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19221.45
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Feb 2025

Sources: New York Secretary of State