Search icon

BARBER MARKETING INC.

Headquarter

Company Details

Name: BARBER MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1987 (38 years ago)
Entity Number: 1153321
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 571 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804
Principal Address: C/O BMI SUPPLY, 571 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BARBER MARKETING INC., ILLINOIS CORP_67606582 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NVCBY7HJ5643 2023-06-15 571 QUEENSBURY AVE, QUEENSBURY, NY, 12804, 7613, USA 571 QUEENSBURY AVE, QUEENSBURY, NY, 12804, 7613, USA

Business Information

Doing Business As BMI SUPPLY
URL shop.bmisupply.com
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2022-06-17
Initial Registration Date 2020-04-17
Entity Start Date 1987-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423390, 423410, 423490, 423610, 423710
Product and Service Codes 7230, 8020, K062, L062, N062

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATT WILLIAMS
Role PRESIDENT
Address 571 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA
Government Business
Title PRIMARY POC
Name MATT WILLIAMS
Role PRESIDENT
Address 571 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BMI SUPPLY 401(K) PROFIT SHARING PLAN 2023 141693175 2024-09-27 BARBER MARKETING, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 5187936706
Plan sponsor’s DBA name BMI SUPPLY
Plan sponsor’s address 571 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804
BMI SUPPLY 401(K) PROFIT SHARING PLAN 2022 141693175 2023-08-16 BARBER MARKETING, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 5187936706
Plan sponsor’s DBA name BMI SUPPLY
Plan sponsor’s address 571 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804
BMI SUPPLY 401(K) PROFIT SHARING PLAN 2021 141693175 2022-09-21 BARBER MARKETING, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 5187936706
Plan sponsor’s DBA name BMI SUPPLY
Plan sponsor’s address 571 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804
BMI SUPPLY 401(K) PROFIT SHARING PLAN 2020 141693175 2021-06-10 BARBER MARKETING, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 5187936706
Plan sponsor’s DBA name BMI SUPPLY
Plan sponsor’s address 571 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804
BMI SUPPLY 401(K) PROFIT SHARING PLAN 2019 141693175 2020-05-22 BARBER MARKETING, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 5187936706
Plan sponsor’s DBA name BMI SUPPLY
Plan sponsor’s address 571 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804
BMI SUPPLY 401(K) PROFIT SHARING PLAN 2018 141693175 2019-07-18 BARBER MARKETING, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 5187936706
Plan sponsor’s DBA name BMI SUPPLY
Plan sponsor’s address 571 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804
BMI SUPPLY 401(K) PROFIT SHARING PLAN 2017 141693175 2018-06-27 BARBER MARKETING, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 5187936706
Plan sponsor’s DBA name BMI SUPPLY
Plan sponsor’s address 571 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804
BMI SUPPLY 401(K) PROFIT SHARING PLAN 2016 141693175 2017-06-23 BARBER MARKETING, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 5187936706
Plan sponsor’s DBA name BMI SUPPLY
Plan sponsor’s address 571 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing CYNTHIA L BARBER
BMI SUPPLY 401(K) PROFIT SHARING PLAN 2015 141693175 2016-07-26 BARBER MARKETING, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 5187936706
Plan sponsor’s DBA name BMI SUPPLY
Plan sponsor’s address 571 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing CYNTHIA L BARBER
BMI SUPPLY 401(K) PROFIT SHARING PLAN 2014 141693175 2015-07-24 BARBER MARKETING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 5187936706
Plan sponsor’s DBA name BMI SUPPLY
Plan sponsor’s address 571 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing CYNTHIA L. BARBER
Role Employer/plan sponsor
Date 2015-07-24
Name of individual signing CYNTHIA L. BARBER

DOS Process Agent

Name Role Address
MATT WILLIAMS DOS Process Agent 571 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
STEPHEN ROUDEBUSH Chief Executive Officer 571 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2019-03-05 2021-03-02 Address 571 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2015-12-17 2019-03-05 Address 571 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2011-03-24 2019-03-05 Address 571 QUEENSBURY AVE, QUEENSBURY, NY, 12804, 7613, USA (Type of address: Chief Executive Officer)
2003-02-25 2011-03-24 Address 571 QUEENSBURY AVE, QUEENSBURY, NY, 12804, 7613, USA (Type of address: Chief Executive Officer)
1999-03-19 2003-02-25 Address 571 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1999-03-19 2003-02-25 Address 71 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1993-05-18 2015-12-17 Address ONE BROAD STREET PLAZA, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1993-05-18 1999-03-19 Address 28 LOGAN AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1993-05-18 1999-03-19 Address 28 LOGAN AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1987-03-16 1993-05-18 Address ONE BROAD STREET PLAZA, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061960 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060930 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170313006311 2017-03-13 BIENNIAL STATEMENT 2017-03-01
151217006135 2015-12-17 BIENNIAL STATEMENT 2015-03-01
130315006091 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110324003284 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090227002912 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070402003017 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050608002116 2005-06-08 BIENNIAL STATEMENT 2005-03-01
030225002900 2003-02-25 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7505307303 2020-04-30 0248 PPP 571 QUEENSBURY AVE, QUEENSBURY, NY, 12804-7613
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328600
Loan Approval Amount (current) 328600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-7613
Project Congressional District NY-21
Number of Employees 32
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 330751.65
Forgiveness Paid Date 2020-12-30
8241898301 2021-01-29 0248 PPS 571 Queensbury Ave, Queensbury, NY, 12804-7613
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328600
Loan Approval Amount (current) 328600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-7613
Project Congressional District NY-21
Number of Employees 25
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 331057.75
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1729791 Interstate 2024-11-14 21000 2024 1 1 Private(Property)
Legal Name BARBER MARKETING INC
DBA Name BMI SUPPLY
Physical Address 571 QUEENSBURY AVE, QUEENSBURY, NY, 12804, US
Mailing Address 571 QUEENSBURY AVE, QUEENSBURY, NY, 12804, US
Phone (518) 793-6706
Fax (518) 793-6181
E-mail MATT.WILLIAMS@BMISUPPLY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .33
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value .83
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 1.6
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 4.76
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 1
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPE0321850
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-18
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 53371MM
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMML9LL702469
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPG0194741
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-21
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 53371MM
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMML9LL702469
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-06-18
Code of the violation 3927A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Driver failing to conduct pre-trip inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Driver
The date of the inspection 2024-06-18
Code of the violation 39141AF
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate.
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-06-21
Code of the violation 3958F1
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Drivers record of duty status not current
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver
The date of the inspection 2023-06-21
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 27 Feb 2025

Sources: New York Secretary of State