Search icon

A-1 BARTON WATER CONDITIONING, INC.

Company Details

Name: A-1 BARTON WATER CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1994 (31 years ago)
Entity Number: 1849928
ZIP code: 13459
County: Schoharie
Place of Formation: New York
Address: 130 SHORT RD, SHARON SPRINGS, NY, United States, 13459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY BARTON Chief Executive Officer 115 COONS RD, MIDDLEBURGH, NY, United States, 12122

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 SHORT RD, SHARON SPRINGS, NY, United States, 13459

History

Start date End date Type Value
2023-09-28 2023-09-28 Address 115 COONS RD, MIDDLEBURGH, NY, 12122, USA (Type of address: Chief Executive Officer)
2002-09-10 2023-09-28 Address 130 SHORT RD, SHARON SPRINGS, NY, 13459, USA (Type of address: Service of Process)
2002-09-10 2004-12-28 Address 130 SHORE RD, SHARON SPRINGS, NY, 13459, USA (Type of address: Principal Executive Office)
2002-09-10 2023-09-28 Address 115 COONS RD, MIDDLEBURGH, NY, 12122, USA (Type of address: Chief Executive Officer)
1996-10-24 2002-09-10 Address RR 2 BOX 285, SHARON SPRINGS, NY, 13459, USA (Type of address: Principal Executive Office)
1996-10-24 2002-09-10 Address RT 143 BOX 247J, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer)
1994-09-06 2002-09-10 Address RR 2, BOX 285, SHARON HILL CROSS ROAD, SHARON SPRINGS, NY, 13459, USA (Type of address: Service of Process)
1994-09-06 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230928000953 2023-09-28 BIENNIAL STATEMENT 2022-09-01
121106002281 2012-11-06 BIENNIAL STATEMENT 2012-09-01
080903002175 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060913002119 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041228002518 2004-12-28 BIENNIAL STATEMENT 2004-09-01
020910002776 2002-09-10 BIENNIAL STATEMENT 2002-09-01
000920002226 2000-09-20 BIENNIAL STATEMENT 2000-09-01
980917002024 1998-09-17 BIENNIAL STATEMENT 1998-09-01
961024002245 1996-10-24 BIENNIAL STATEMENT 1996-09-01
940906000320 1994-09-06 CERTIFICATE OF INCORPORATION 1994-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3304647306 2020-04-29 0248 PPP 130 SHORT RD, SHARON SPRINGS, NY, 13459
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23480
Loan Approval Amount (current) 23480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SHARON SPRINGS, SCHOHARIE, NY, 13459-0001
Project Congressional District NY-21
Number of Employees 5
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23658.83
Forgiveness Paid Date 2021-02-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State