Search icon

BARRON BODY WORKS, INC.

Company Details

Name: BARRON BODY WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1959 (66 years ago)
Entity Number: 123043
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 381 SAGAMORE AVE, MINEOLA, NY, United States, 11501
Principal Address: APT 223, 119 SEARING AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN R. ALDEN Chief Executive Officer 381 SAGAMORE AVE., MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 SAGAMORE AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2015-10-02 2019-10-15 Address SUITE 807, 111 CHERRY VALLEY AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1999-11-02 2007-10-05 Address 380 SAGAMORE AVE., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1993-01-22 1999-11-02 Address 205 NEW HYDE PARK RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-01-22 2015-10-02 Address 205 NEW HYDE PARK RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-01-22 2007-10-05 Address 380 SAGAMORE AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191015060494 2019-10-15 BIENNIAL STATEMENT 2019-10-01
171003007317 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006697 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131021006696 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111020002649 2011-10-20 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
194515.00
Total Face Value Of Loan:
194515.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
194165.00
Total Face Value Of Loan:
194165.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194515
Current Approval Amount:
194515
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
195666.1
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194165
Current Approval Amount:
194165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
195766.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 742-8306
Add Date:
2003-06-21
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State