Search icon

BARRY-MILLER INC.

Company Details

Name: BARRY-MILLER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1986 (39 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1102686
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 781 CAYUGA ST., LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY-MILLER INC. DOS Process Agent 781 CAYUGA ST., LEWISTON, NY, United States, 14092

Filings

Filing Number Date Filed Type Effective Date
DP-738216 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B387920-2 1986-08-06 CERTIFICATE OF INCORPORATION 1986-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2939238405 2021-02-04 0202 PPS 1623 3rd Ave Apt 3GW, New York, NY, 10128-3638
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19372
Loan Approval Amount (current) 19372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-3638
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19518.9
Forgiveness Paid Date 2021-11-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State