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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
V. BARILE INC. 401K PLAN 2023 113368060 2024-08-13 V BARILE INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7182582298
Plan sponsor’s address 2163 EAST 34TH STREET, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing NANCY WALBY
V. BARILE INC. 401K PLAN 2022 113368060 2023-09-11 V BARILE INC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7189652255
Plan sponsor’s address 3 53RD STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NANCY WALBY
V. BARILE INC. 401K PLAN 2021 113368060 2022-08-11 V BARILE INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7189652255
Plan sponsor’s address 3 53RD STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-08-11
Name of individual signing NANCY WALBY
V. BARILE INC. 401K PLAN 2020 113368060 2021-08-13 V BARILE INC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7189652255
Plan sponsor’s address 3 53RD STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2021-08-13
Name of individual signing NANCY WALBY
V. BARILE INC. 401K PLAN 2019 113368060 2020-09-29 V BARILE INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7189652255
Plan sponsor’s address 3 53RD STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing NANCY WALBY
V. BARILE INC. 401K PLAN 2018 113368060 2019-08-20 V BARILE INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7189652255
Plan sponsor’s address 3 53RD STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2019-08-20
Name of individual signing NANCY WALBY
V. BARILE INC. 401K PLAN 2017 113368060 2018-10-24 V BARILE INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7189652255
Plan sponsor’s address 3 53RD STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2018-10-24
Name of individual signing NANCY WALBY
V. BARILE, INC. PROFIT SHARING PLAN 2012 113368060 2013-10-09 V. BARILE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 7189652255
Plan sponsor’s address 3 WHALE SQUARE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing NANCY WALBY
Role Employer/plan sponsor
Date 2013-10-09
Name of individual signing NANCY WALBY
V. BARILE, INC. PROFIT SHARING PLAN 2012 113368060 2013-12-27 V. BARILE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 7189652255
Plan sponsor’s address 3 WHALE SQUARE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2013-12-27
Name of individual signing NANCY WALBY
Role Employer/plan sponsor
Date 2013-12-27
Name of individual signing NANCY WALBY
V. BARILE, INC. PROFIT SHARING PLAN 2011 113368060 2013-10-09 V. BARILE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 7189652255
Plan sponsor’s address 3 WHALE SQUARE, BROOKLYN, NY, 11232

Plan administrator’s name and address

Administrator’s EIN 113368060
Plan administrator’s name V. BARILE, INC.
Plan administrator’s address 3 WHALE SQUARE, BROOKLYN, NY, 11232
Administrator’s telephone number 7189652255

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing NANCY WALBY
Role Employer/plan sponsor
Date 2013-10-09
Name of individual signing NANCY WALBY

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

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
2023-09-06 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-20 2009-05-07 Address 159 42ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1999-03-25 2003-03-20 Address 2920 AVE R SUITE 141, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

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
950316000447 1995-03-16 CERTIFICATE OF INCORPORATION 1995-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310018445 0215000 2006-07-24 50 COURT STREET, BROOKLYN, NY, 11201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-07-24
Emphasis L: GUTREH, L: FALL
Case Closed 2007-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-08-07
Abatement Due Date 2006-08-11
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-08-07
Abatement Due Date 2006-08-11
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-08-07
Abatement Due Date 2006-08-11
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-08-07
Abatement Due Date 2006-08-15
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2006-08-07
Abatement Due Date 2006-08-15
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 B02
Issuance Date 2006-08-07
Abatement Due Date 2006-08-11
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 B12
Issuance Date 2006-08-07
Abatement Due Date 2006-08-11
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-08-07
Abatement Due Date 2006-08-11
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3108598510 2021-02-23 0202 PPS 3 53rd St, Brooklyn, NY, 11232-2607
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284138.37
Loan Approval Amount (current) 284138.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2607
Project Congressional District NY-10
Number of Employees 17
NAICS code 922160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 287337.85
Forgiveness Paid Date 2022-04-13
2071737204 2020-04-15 0202 PPP 3 53RD ST, BROOKLYN, NY, 11232-2607
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229961.12
Loan Approval Amount (current) 229961.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-2607
Project Congressional District NY-10
Number of Employees 18
NAICS code 922160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 232745.85
Forgiveness Paid Date 2021-07-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1603022 Intrastate Non-Hazmat 2007-02-02 3000 2006 1 1 Private(Property)
Legal Name V BARILE INC
DBA Name -
Physical Address 3 53RD STREET, BROOKLYN, NY, 11232, US
Mailing Address 3 53RD STREET, BRROKLYN, NY, 11232, US
Phone (718) 965-2255
Fax -
E-mail MDWALBY@BARILEGROUP.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: 14 Mar 2025

Sources: New York Secretary of State