Search icon

CARMEN BARBATO, INC.

Company Details

Name: CARMEN BARBATO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1968 (57 years ago)
Entity Number: 225338
ZIP code: 12529
County: Columbia
Place of Formation: New York
Address: 2778 STATE ROUTE 23, HILLSDALE, NY, United States, 12529

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARMEN BARBATO, INC. DOS Process Agent 2778 STATE ROUTE 23, HILLSDALE, NY, United States, 12529

Chief Executive Officer

Name Role Address
CARMEN BARBATO Chief Executive Officer 2778 STATE ROUTE 23, HILLSDALE, NY, United States, 12529

Form 5500 Series

Employer Identification Number (EIN):
141503603
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-31 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-03 2024-02-13 Address 2778 STATE ROUTE 23, HILLSDALE, NY, 12529, 5915, USA (Type of address: Service of Process)
2010-07-16 2014-07-16 Address 2778 STATE ROUTE 23, HILLSDALE, NY, 12529, 5915, USA (Type of address: Principal Executive Office)
2010-07-16 2024-02-13 Address 2778 STATE ROUTE 23, HILLSDALE, NY, 12529, 5915, USA (Type of address: Chief Executive Officer)
1998-06-26 2020-07-03 Address 2778 STATE ROUTE 23, HILLSDALE, NY, 12529, 5915, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213001812 2024-02-08 CERTIFICATE OF AMENDMENT 2024-02-08
200703060029 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180723006021 2018-07-23 BIENNIAL STATEMENT 2018-07-01
160713002021 2016-07-13 BIENNIAL STATEMENT 2016-07-01
20150122061 2015-01-22 ASSUMED NAME CORP INITIAL FILING 2015-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
278700.00
Total Face Value Of Loan:
278700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-24
Type:
Fat/Cat
Address:
235 STATE ST ALLEY, HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-01-14
Type:
Complaint
Address:
2778 STATE ROUTE 23, HILLSDALE, NY, 12529
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
278700
Current Approval Amount:
278700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
281494.74

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 325-5061
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
20
Drivers:
18
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State