Search icon

DAVID BARROWS, INC.

Company Details

Name: DAVID BARROWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1963 (62 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 156884
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 43 RESERVOIR PL., NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID BARROWS, INC. DOS Process Agent 43 RESERVOIR PL., NORTHPORT, NY, United States, 11768

Filings

Filing Number Date Filed Type Effective Date
DP-1113961 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C203876-2 1993-10-13 ASSUMED NAME CORP INITIAL FILING 1993-10-13
379568 1963-05-10 CERTIFICATE OF INCORPORATION 1963-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4939977200 2020-04-27 0248 PPP 839 OLD STATE RD, BINGHAMTON, NY, 13904-3000
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2400
Loan Approval Amount (current) 2400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13904-3000
Project Congressional District NY-19
Number of Employees 1
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2428.07
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State