Search icon

BARNES METAL FINISHING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARNES METAL FINISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1993 (32 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1732198
ZIP code: 14103
County: Orleans
Place of Formation: New York
Address: 3932 SALTWORKS RD, MEDINA, NY, United States, 14103

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3932 SALTWORKS RD, MEDINA, NY, United States, 14103

Chief Executive Officer

Name Role Address
WILFRED BARNES Chief Executive Officer 14527 BAKER RD, KENT, NY, United States, 14477

Form 5500 Series

Employer Identification Number (EIN):
161440360
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2005-09-09 2011-08-31 Address 3932 SALTWORKS RD, MEDINA, NY, 14103, USA (Type of address: Service of Process)
2001-07-25 2011-08-31 Address 10775 WEST SHELLY ROAD, MEDINA, NY, 14103, USA (Type of address: Principal Executive Office)
2001-07-25 2011-08-31 Address 229 COMMERCIAL ST, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
1999-11-17 2001-07-25 Address 35 KELLY AVE., MIDDLEPORT, NY, 14105, USA (Type of address: Principal Executive Office)
1999-11-17 2001-07-25 Address 4624 CHESTNUT ST., MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2128857 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
110831002889 2011-08-31 BIENNIAL STATEMENT 2011-06-01
070611002592 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050909002371 2005-09-09 BIENNIAL STATEMENT 2005-06-01
010725002299 2001-07-25 BIENNIAL STATEMENT 2001-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30964.90
Total Face Value Of Loan:
30964.90
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33700.00
Total Face Value Of Loan:
33700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-03-09
Type:
Planned
Address:
10825 MAPLE RIDGE ROAD, MEDINA, NY, 14103
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30964.9
Current Approval Amount:
30964.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31227.89
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33700
Current Approval Amount:
33700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33925.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State