Search icon

THE PEYTON BARLOW CO., INC.

Company Details

Name: THE PEYTON BARLOW CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1998 (27 years ago)
Entity Number: 2214846
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 360 DELAWARE AVE, SUITE 300, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MORGA Chief Executive Officer 360 DELAWARE AVE, SUITE 300, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 DELAWARE AVE, SUITE 300, BUFFALO, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
161542799
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 360 DELAWARE AVE, SUITE 300, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2010-03-05 2024-10-02 Address 360 DELAWARE AVE, SUITE 300, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2010-03-05 2024-10-02 Address 360 DELAWARE AVE, SUITE 300, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2004-01-27 2010-03-05 Address 360 DELAWARE AVE / SUITE 300, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2004-01-27 2010-03-05 Address 360 DELAWARE AVE / SUITE 300, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002002811 2024-10-02 BIENNIAL STATEMENT 2024-10-02
140207002413 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120131002119 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100305002938 2010-03-05 BIENNIAL STATEMENT 2010-01-01
080222003039 2008-02-22 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
199550.00
Total Face Value Of Loan:
199550.00
Date:
2020-04-14
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:
182500.00
Total Face Value Of Loan:
182500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-04
Type:
Prog Related
Address:
6301 INDUCON DRIVE EAST, SANBORN, NY, 14132
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-08-15
Type:
Planned
Address:
230 SCOTT STREET, BUFFALO, NY, 14204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-11-05
Type:
Planned
Address:
4702 LOWER RIVER ROAD, LEWISTON, NY, 14092
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-10-26
Type:
Planned
Address:
201 W. HURON STREET, BUFFALO, NY, 14201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-11-09
Type:
Planned
Address:
MAIN STREET AND HAYES ROAD (WENDE HALL UB SOUTH), BUFFALO, NY, 14214
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199550
Current Approval Amount:
199550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
201239.34
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182500
Current Approval Amount:
182500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
183765

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 842-0639
Add Date:
2006-07-12
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State