Search icon

BARTH-GROSS ELECTRIC CO., INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

Chief Executive Officer

Name Role Address
ROY H BARTH Chief Executive Officer 46-02 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4-25 lyncrest avenue, FAIR LAWN, NJ, United States, 07410

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient BARTH-GROSS ELECTRIC COMPANY INC.
Recipient Name Raw BARTH-GROSS ELECTRIC COMPANY INC.
Recipient DUNS 021862264
Recipient Address 46-06 37TH AVENUE., LONG ISLAND CITY, QUEENS, NEW YORK, 11101-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9430.00
Face Value of Direct Loan 460000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302810155 0216000 2001-03-08 MORRIS PARK AVE. & E. 180TH ST., BRONX, NY, 10472
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-03-08
Emphasis S: CONSTRUCTION
Case Closed 2001-03-16

Related Activity

Type Complaint
Activity Nr 201999927
Safety Yes

Paycheck Protection Program

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
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 388322
Loan Approval Amount (current) 388322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1014
Project Congressional District NY-07
Number of Employees 19
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 393269.12
Forgiveness Paid Date 2022-06-28
4497547202 2020-04-27 0202 PPP 46-02 37th Avenue, Long Island City, NY, 11101
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351029
Loan Approval Amount (current) 351029
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 24
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188567
Originating Lender Name Loan Source Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 355135.56
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State