Search icon

BARRINGTON RESIDENTIAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARRINGTON RESIDENTIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1998 (27 years ago)
Entity Number: 2239229
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3375 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, United States, 14623
Principal Address: 337 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINOD K. LUTHRA DOS Process Agent 3375 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
VINOD K. LUTHRA Chief Executive Officer 3375 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161553003
Plan Year:
2023
Number Of Participants:
144
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-30 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-01 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-11 2020-03-04 Address 21 BARRINGTON HILLS, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2014-03-11 2020-03-04 Address 21 BARRINGTON HILLS, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2000-08-04 2014-03-11 Address 21 BARRINGTON HILLS, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200304061040 2020-03-04 BIENNIAL STATEMENT 2020-03-01
140311006077 2014-03-11 BIENNIAL STATEMENT 2014-03-01
100406002277 2010-04-06 BIENNIAL STATEMENT 2010-03-01
070316000720 2007-03-16 CERTIFICATE OF AMENDMENT 2007-03-16
060323003151 2006-03-23 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1266152.00
Total Face Value Of Loan:
1266152.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1266152
Current Approval Amount:
1266152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1279091.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 381-3505
Add Date:
2010-08-03
Operation Classification:
Private(Property)
power Units:
24
Drivers:
12
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State