Search icon

JAMES BARRY, INC.

Company Details

Name: JAMES BARRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1990 (35 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1465486
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 207, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES BARRY 401(K) PROFIT SHARING PLAN & TRUST 2021 204664828 2022-07-05 JAMES BARRY 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5185269328
Plan sponsor’s address 449 GARFIELD RD, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing EDWARD ROJAS
JAMES BARRY 401(K) PROFIT SHARING PLAN & TRUST 2020 204664828 2021-06-11 JAMES BARRY 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5185269328
Plan sponsor’s address 449 GARFIELD RD, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing EDWARD ROJAS
JAMES BARRY 401(K) PROFIT SHARING PLAN & TRUST 2019 204664828 2020-06-17 JAMES BARRY 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5185269328
Plan sponsor’s address 449 GARFIELD RD, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing EDWARD ROJAS
JAMES BERRY 401 K PROFIT SHARING PLAN TRUST 2018 204664828 2019-10-12 JAMES BARRY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5185269328
Plan sponsor’s address 449 GARFIELD RD, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2019-10-12
Name of individual signing EWDARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 207, CENTRAL ISLIP, NY, United States, 11722

Filings

Filing Number Date Filed Type Effective Date
DP-1130399 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
900802000147 1990-08-02 CERTIFICATE OF INCORPORATION 1990-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4786927804 2020-05-29 0235 PPP 49 Prescott Street, Garden City, NY, 11530-1736
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12692
Loan Approval Amount (current) 12692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-1736
Project Congressional District NY-04
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12850.91
Forgiveness Paid Date 2021-09-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State