Search icon

BEEF 'N BARREL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEEF 'N BARREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1966 (59 years ago)
Entity Number: 195337
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 146 NORTH UNION STREET, OLEAN, NY, United States, 14760
Address: 146 North Union Street, Olean, NY, United States, 14760

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 North Union Street, Olean, NY, United States, 14760

Chief Executive Officer

Name Role Address
JAMES C. MC AFEE Chief Executive Officer 146 NORTH UNION STREET, OLEAN, NY, United States, 14760

Form 5500 Series

Employer Identification Number (EIN):
160922672
Plan Year:
2010
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 146 NORTH UNION STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1994-02-16 2024-08-14 Address 146 NORTH UNION STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1993-03-30 2024-08-14 Address 146 NORTH UNION STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1990-03-30 1994-02-16 Address 146 NORTH UNION STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1966-02-07 1990-03-30 Address 602 1ST NAT'L.BANK BLDG., OLEAN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814000671 2024-08-14 BIENNIAL STATEMENT 2024-08-14
120314002794 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100304002149 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080311002411 2008-03-11 BIENNIAL STATEMENT 2008-02-01
060315002964 2006-03-15 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
507825.00
Total Face Value Of Loan:
507825.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
362732
Current Approval Amount:
362732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
366349.38
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
507825
Current Approval Amount:
507825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
512430.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State