Name: | BARTH-GROSS ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1962 (63 years ago) |
Date of dissolution: | 03 Jul 2024 |
Entity Number: | 148664 |
ZIP code: | 07410 |
County: | New York |
Place of Formation: | New York |
Address: | 46-02 37TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 4-25 lyncrest avenue, FAIR LAWN, NJ, United States, 07410 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
69YD1 | Active | Non-Manufacturer | 2011-02-25 | 2024-03-03 | 2026-12-24 | 2023-01-21 | |||||||||||||||
|
POC | ROY BARTH |
Phone | +1 718-706-0670 |
Fax | +1 718-706-0672 |
Address | 4602 37TH AVE, LONG ISLAND CITY, NY, 11101 1014, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
ROY H BARTH | Chief Executive Officer | 46-02 37TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4-25 lyncrest avenue, FAIR LAWN, NJ, United States, 07410 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-11 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2024-09-16 | 2025-01-07 | Address | 46-02 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2024-09-16 | 2025-01-07 | Address | 46-02 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2022-05-10 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2014-05-12 | 2024-09-16 | Address | 46-02 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2014-05-12 | 2024-09-16 | Address | 46-02 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2004-06-23 | 2014-05-12 | Address | 711 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-06-16 | 2004-06-23 | Address | 60 E 42ND ST, SUITE 1716, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1995-05-19 | 2014-05-12 | Address | 110 WEST 26TH ST, NEW YORK, NY, 10001, 6805, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107003628 | 2024-12-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-24 |
240916000684 | 2024-07-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-03 |
210326000350 | 2021-03-26 | CERTIFICATE OF AMENDMENT | 2021-03-26 |
200601060541 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006205 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160617006200 | 2016-06-17 | BIENNIAL STATEMENT | 2016-06-01 |
150617002034 | 2015-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
140512002055 | 2014-05-12 | BIENNIAL STATEMENT | 2013-06-01 |
080627002671 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
060616002592 | 2006-06-16 | BIENNIAL STATEMENT | 2006-06-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3725435003 | Small Business Administration | 59.041 - 504 CERTIFIED DEVELOPMENT LOANS | No data | No data | TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302810155 | 0216000 | 2001-03-08 | MORRIS PARK AVE. & E. 180TH ST., BRONX, NY, 10472 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201999927 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1782368601 | 2021-03-13 | 0202 | PPS | 4602 37th Ave, Long Island City, NY, 11101-1014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4497547202 | 2020-04-27 | 0202 | PPP | 46-02 37th Avenue, Long Island City, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State