Search icon

ROBERT R. BARRERA INC.

Company Details

Name: ROBERT R. BARRERA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1991 (34 years ago)
Entity Number: 1577956
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 1806 STATE ST, SCHDY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT R. BERRERA DOS Process Agent 1806 STATE ST, SCHDY, NY, United States, 12304

Chief Executive Officer

Name Role Address
ROBERT R. BARRERA Chief Executive Officer 957 RECTOR RD, SCOTIA, NY, United States, 12304

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 957 RECTOR RD, SCOTIA, NY, 12304, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-03 2024-09-24 Address 1806 STATE ST, SCHDY, NY, 12304, USA (Type of address: Service of Process)
2001-09-04 2024-09-24 Address 957 RECTOR RD, SCOTIA, NY, 12304, USA (Type of address: Chief Executive Officer)
1997-09-10 2007-10-03 Address 1853 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1997-09-10 2007-10-03 Address 1853 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1993-04-27 2001-09-04 Address 92 L RECTOR ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1993-04-27 1997-09-10 Address 1850 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1993-04-27 1997-09-10 Address 1850 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1991-09-26 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240924001556 2024-09-24 BIENNIAL STATEMENT 2024-09-24
131018006204 2013-10-18 BIENNIAL STATEMENT 2013-09-01
090915002308 2009-09-15 BIENNIAL STATEMENT 2009-09-01
071003002822 2007-10-03 BIENNIAL STATEMENT 2007-09-01
051118002746 2005-11-18 BIENNIAL STATEMENT 2005-09-01
010904002073 2001-09-04 BIENNIAL STATEMENT 2001-09-01
990930002483 1999-09-30 BIENNIAL STATEMENT 1999-09-01
970910002297 1997-09-10 BIENNIAL STATEMENT 1997-09-01
950728002094 1995-07-28 BIENNIAL STATEMENT 1993-09-01
930427002342 1993-04-27 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8509877203 2020-04-28 0248 PPP 1806 STATE ST, SCHENECTADY, NY, 12304-2024
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61272
Loan Approval Amount (current) 61272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12304-2024
Project Congressional District NY-20
Number of Employees 6
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61753.78
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4334587 Intrastate Non-Hazmat 2024-12-13 - - 1 4 Private(Property)
Legal Name ROBERT R BARRERA INC
DBA Name TOWER AUTO SALES
Physical Address 1806 STATE ST , SCHENECTADY, NY, 12304-2024, US
Mailing Address 1806 STATE ST , SCHENECTADY, NY, 12304-2024, US
Phone (518) 382-8397
Fax (518) 382-0301
E-mail BOBARRERA@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State