Search icon

BARNES METAL FINISHING, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARNES METAL FINISHING INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 161440360 2022-12-20 BARNES METAL FINISHING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 333510
Sponsor’s telephone number 5857989060
Plan sponsor’s address PO BOX 517, MEDINA, NY, 141030517

Signature of

Role Plan administrator
Date 2022-12-20
Name of individual signing LINDA BARNES
BARNES METAL FINISHING INC. 401 K PROFIT SHARING PLAN TRUST 2018 161440360 2019-10-03 BARNES METAL FINISHING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 333510
Sponsor’s telephone number 5857989060
Plan sponsor’s address PO BOX 517, MEDINA, NY, 141030517

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing LINDA A BARNES
BARNES METAL FINISHING INC. 401 K PROFIT SHARING PLAN TRUST 2017 161440360 2018-08-06 BARNES METAL FINISHING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 333510
Sponsor’s telephone number 5857989060
Plan sponsor’s address PO BOX 517, MEDINA, NY, 141030517

Signature of

Role Plan administrator
Date 2018-08-06
Name of individual signing LINDA BARNES
BARNES METAL FINISHING INC. 401 K PROFIT SHARING PLAN TRUST 2016 161440360 2017-08-03 BARNES METAL FINISHING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 333510
Sponsor’s telephone number 5857989060
Plan sponsor’s address PO BOX 517, MEDINA, NY, 141030517

Signature of

Role Plan administrator
Date 2017-08-03
Name of individual signing LINDA BARNES
BARNES METAL FINISHING INC. 401 K PROFIT SHARING PLAN TRUST 2015 161440360 2016-07-26 BARNES METAL FINISHING INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 333510
Sponsor’s telephone number 5857989060
Plan sponsor’s address PO BOX 517, MEDINA, NY, 141030517

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing LINDA BARNES
BARNES METAL FINISHING INC. 401 K PROFIT SHARING PLAN TRUST 2014 161440360 2015-07-23 BARNES METAL FINISHING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 333510
Sponsor’s telephone number 5857989060
Plan sponsor’s address PO BOX 517, MEDINA, NY, 141030517

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing LINDA BARNES
BARNES METAL FINISHING INC. 401 K PROFIT SHARING PLAN TRUST 2013 161440360 2014-07-28 BARNES METAL FINISHING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 333510
Sponsor’s telephone number 5857989060
Plan sponsor’s address PO BOX 517, MEDINA, NY, 141030517

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing LINDA BARNES
BARNES METAL FINISHING INC. 401 K PROFIT SHARING PLAN TRUST 2012 161440360 2013-05-20 BARNES METAL FINISHING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 333510
Sponsor’s telephone number 5857989060
Plan sponsor’s address PO BOX 517, MEDINA, NY, 141030517

Signature of

Role Plan administrator
Date 2013-05-20
Name of individual signing BARNES METAL FINISHING INC

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

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)
1999-11-17 2005-09-09 Address 10825 MAPLE RIDGE ROAD, MEDINA, NY, 14103, USA (Type of address: Service of Process)
1997-06-16 1999-11-17 Address 6 CHURCH ST, MIDDLEPORT, NY, 14105, USA (Type of address: Principal Executive Office)
1997-06-16 1999-11-17 Address 10825 MAPLE RIDGE RD, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
1993-06-04 1999-11-17 Address 108 25 MAPLE RIDGE ROAD, MEDINA, NY, 14103, USA (Type of address: Service of Process)

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
991117002010 1999-11-17 BIENNIAL STATEMENT 1999-06-01
970616002547 1997-06-16 BIENNIAL STATEMENT 1997-06-01
930604000364 1993-06-04 CERTIFICATE OF INCORPORATION 1993-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113964811 0213600 1994-03-09 10825 MAPLE RIDGE ROAD, MEDINA, NY, 14103
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-06-01
Case Closed 1994-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1994-06-17
Abatement Due Date 1994-07-20
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1994-06-17
Abatement Due Date 1994-06-27
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-06-17
Abatement Due Date 1994-07-20
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-06-17
Abatement Due Date 1994-06-22
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 1994-06-17
Abatement Due Date 1994-06-22
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1994-06-17
Abatement Due Date 1994-06-22
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1994-06-17
Abatement Due Date 1994-06-27
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-06-17
Abatement Due Date 1994-06-27
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1994-06-17
Abatement Due Date 1994-06-22
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1994-06-17
Abatement Due Date 1994-06-27
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-06-17
Abatement Due Date 1994-07-20
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 18
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1994-06-17
Abatement Due Date 1994-07-20
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 18
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-06-17
Abatement Due Date 1994-07-20
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 18
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-06-17
Abatement Due Date 1994-06-22
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-06-17
Abatement Due Date 1994-06-27
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1994-06-17
Abatement Due Date 1994-06-22
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1994-06-17
Abatement Due Date 1994-06-22
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1994-06-17
Abatement Due Date 1994-09-03
Nr Instances 1
Nr Exposed 18
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7616528407 2021-02-12 0296 PPS 3932 Salt Works Rd, Medina, NY, 14103-9546
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30964.9
Loan Approval Amount (current) 30964.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medina, ORLEANS, NY, 14103-9546
Project Congressional District NY-24
Number of Employees 2
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31227.89
Forgiveness Paid Date 2022-01-13
8413457005 2020-04-08 0296 PPP 3932 SaltWorks Rd., MEDINA, NY, 14103
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33700
Loan Approval Amount (current) 33700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDINA, ORLEANS, NY, 14103-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33925.28
Forgiveness Paid Date 2021-01-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State