Search icon

BARRY DINNEEN, LTD.

Company Details

Name: BARRY DINNEEN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1998 (27 years ago)
Entity Number: 2264045
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 541 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN BARRY DOS Process Agent 541 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
BRIAN BARRY Chief Executive Officer 541 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131491 Alcohol sale 2023-04-14 2023-04-14 2025-05-31 541 PORT WASHINGTON BLVD, PORT WASHINGTON, New York, 11050 Restaurant

History

Start date End date Type Value
1998-05-28 2000-05-23 Address 1225 FRANKLIN AVENUE SUITE 475, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120618002167 2012-06-18 BIENNIAL STATEMENT 2012-05-01
080522002653 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060511003192 2006-05-11 BIENNIAL STATEMENT 2006-05-01
050125002287 2005-01-25 BIENNIAL STATEMENT 2004-05-01
020515002388 2002-05-15 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2022-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-25
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:
183727.00
Total Face Value Of Loan:
183727.00
Date:
2020-05-16
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:
34417.00
Total Face Value Of Loan:
154417.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183727
Current Approval Amount:
183727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
184900.81
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120000
Current Approval Amount:
154417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
155982.62

Court Cases

Court Case Summary

Filing Date:
2013-10-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
BARRY DINNEEN, LTD.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State