Search icon

THE BARDEN & ROBESON CORPORATION

Headquarter

Company Details

Name: THE BARDEN & ROBESON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1916 (109 years ago)
Entity Number: 12579
ZIP code: 14105
County: Niagara
Place of Formation: New York
Address: 103 KELLY AVE, MIDDLEPORT, NY, United States, 14105
Principal Address: 103 KELLYAVE, MIDDLEPORT, NY, United States, 14105

Shares Details

Shares issued 0

Share Par Value 350000

Type CAP

DOS Process Agent

Name Role Address
TIMOTHY GELDER DOS Process Agent 103 KELLY AVE, MIDDLEPORT, NY, United States, 14105

Chief Executive Officer

Name Role Address
TIMOTHY GELDER Chief Executive Officer 103 KELLYAVE, MIDDLEPORT, NY, United States, 14105

Links between entities

Type:
Headquarter of
Company Number:
0874204
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
160342190
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-30 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2024-09-30 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2023-06-30 2023-06-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2023-06-30 2023-06-30 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2023-06-30 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
210512060456 2021-05-12 BIENNIAL STATEMENT 2020-09-01
160902006068 2016-09-02 BIENNIAL STATEMENT 2016-09-01
150310006164 2015-03-10 BIENNIAL STATEMENT 2014-09-01
120911006603 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100929002020 2010-09-29 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
238837.50
Total Face Value Of Loan:
238837.50
Date:
2020-06-16
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:
2020-04-13
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:
269800.00
Total Face Value Of Loan:
269800.00

Trademarks Section

Serial Number:
77687868
Mark:
BARDEN BUILDING SYSTEMS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2009-03-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BARDEN BUILDING SYSTEMS

Goods And Services

For:
Construction drafting; structural engineering design in the field of residential buildings
First Use:
2005-06-30
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
77687712
Mark:
BARDEN
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2009-03-10
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
BARDEN

Goods And Services

For:
Construction drafting; Structural engineering design services
First Use:
1972-01-01
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-10-15
Type:
Planned
Address:
103 KELLY AVENUE, MIDDLEPORT, NY, 14105
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-10-24
Type:
Planned
Address:
2188 THOMAS ALBERT DRIVE, TULLY, NY, 13159
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-10-24
Type:
Planned
Address:
2188 THOMAS ALBERT DRIVE, TULLY, NY, 13159
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-11-16
Type:
Planned
Address:
26 COPELAND AVENUE, HOMER, NY, 13077
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1992-02-11
Type:
Planned
Address:
ROBINSON ROAD AND BEATTIE AVENUE, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
238837.5
Current Approval Amount:
238837.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
240911.79
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269800
Current Approval Amount:
269800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
272194.94

Date of last update: 19 Mar 2025

Sources: New York Secretary of State