Search icon

BARIS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BARIS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 1997 (28 years ago)
Entity Number: 2211005
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 284 W. OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 284 W. OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
FERESHTEH POURABDOLLAH Agent 1046 N. BROADWAY, MASSAPEQUA, NY, 11758

History

Start date End date Type Value
1997-12-22 2011-05-10 Address 12 RUSSELL DRIVE #F3, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110510000461 2011-05-10 CERTIFICATE OF CHANGE 2011-05-10
971222000776 1997-12-22 ARTICLES OF ORGANIZATION 1997-12-22

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,250
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,287.84
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $6,247
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$6,250
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,272.77
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $6,250

Court Cases

Court Case Summary

Filing Date:
1996-02-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
BARIS LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State