Search icon

V. BARILE INC.

Company Details

Name: V. BARILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1995 (30 years ago)
Entity Number: 1903961
ZIP code: 11042
County: Kings
Place of Formation: New York
Address: 1979 MARCUS AVENUE, SUITE 225, LAKE SUCCESS, NY, United States, 11042
Principal Address: 159 42ND STREET, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-965-2255

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALVY & TABLANTE, LLP DOS Process Agent 1979 MARCUS AVENUE, SUITE 225, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
MICHAEL D WALBY Chief Executive Officer 159 42ND STREET, BROOKLYN, NY, United States, 11232

Form 5500 Series

Employer Identification Number (EIN):
113368060
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-02 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-15 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090507000534 2009-05-07 CERTIFICATE OF CHANGE 2009-05-07
050427002491 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030320002494 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010411002181 2001-04-11 BIENNIAL STATEMENT 2001-03-01
990325002256 1999-03-25 BIENNIAL STATEMENT 1999-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
284138.37
Total Face Value Of Loan:
284138.37
Date:
2020-04-16
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:
229961.12
Total Face Value Of Loan:
229961.12

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-07-24
Type:
Prog Related
Address:
50 COURT STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
284138.37
Current Approval Amount:
284138.37
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
287337.85
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
229961.12
Current Approval Amount:
229961.12
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
232745.85

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-02-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-09-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
V. BARILE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
INGLETON
Party Role:
Plaintiff
Party Name:
V. BARILE INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State