Search icon

BARBER & FRICKE AUTOMOITVE, INC.

Company Details

Name: BARBER & FRICKE AUTOMOITVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1989 (35 years ago)
Entity Number: 1402863
ZIP code: 12090
County: Rensselaer
Place of Formation: New York
Address: 129 CHURCH STREET, HOOSICK FALLS, NY, United States, 12090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GORDON FRICKE Chief Executive Officer 129 CHURCH STREET, HOOSICK FALLS, NY, United States, 12090

DOS Process Agent

Name Role Address
GORDON FRICKE DOS Process Agent 129 CHURCH STREET, HOOSICK FALLS, NY, United States, 12090

History

Start date End date Type Value
1992-11-20 2007-12-04 Address 129 CHURCH ST, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer)
1992-11-20 2007-12-04 Address 129 CHURCH ST, HOOSICK FALLS, NY, 12090, USA (Type of address: Principal Executive Office)
1992-11-20 2007-12-04 Address 129 CHURCH ST, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process)
1989-11-28 1992-11-20 Address CHURCH STREET, HOOSICK FALLS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100211002132 2010-02-11 BIENNIAL STATEMENT 2009-11-01
071204002975 2007-12-04 BIENNIAL STATEMENT 2007-11-01
060217002404 2006-02-17 BIENNIAL STATEMENT 2005-11-01
040109003089 2004-01-09 BIENNIAL STATEMENT 2003-11-01
011105002168 2001-11-05 BIENNIAL STATEMENT 2001-11-01
991206002441 1999-12-06 BIENNIAL STATEMENT 1999-11-01
971118002295 1997-11-18 BIENNIAL STATEMENT 1997-11-01
931129002696 1993-11-29 BIENNIAL STATEMENT 1993-11-01
921120002692 1992-11-20 BIENNIAL STATEMENT 1992-11-01
C080334-3 1989-11-28 CERTIFICATE OF INCORPORATION 1989-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7575887210 2020-04-28 0248 PPP 129 Church St, HOOSICK FALLS, NY, 12090
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39309
Loan Approval Amount (current) 39309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HOOSICK FALLS, RENSSELAER, NY, 12090-0001
Project Congressional District NY-21
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39701.01
Forgiveness Paid Date 2021-05-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State