Search icon

BARROW STABLES, INC.

Company Details

Name: BARROW STABLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1999 (26 years ago)
Entity Number: 2360835
ZIP code: 14425
County: Ontario
Place of Formation: New York
Address: 93 OLD MILL ROAD, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BARROW Chief Executive Officer 93 OLD MILL ROAD, FARMINGTON, NY, United States, 14425

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93 OLD MILL ROAD, FARMINGTON, NY, United States, 14425

History

Start date End date Type Value
2001-04-04 2011-05-12 Address 93 OLD MILL RD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2001-04-04 2011-05-12 Address 93 OLD MILL RD, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office)
1999-03-26 2011-05-12 Address 93 OLD MILL RD., FARMINGTON, NY, 14425, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110512002266 2011-05-12 BIENNIAL STATEMENT 2011-03-01
090225002202 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070321002380 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050421002220 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030228002060 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010404002412 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990326000277 1999-03-26 CERTIFICATE OF INCORPORATION 1999-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6994398310 2021-01-27 0219 PPS 1276 Malone Rd, Victor, NY, 14564-9196
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15781
Loan Approval Amount (current) 15781
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-9196
Project Congressional District NY-24
Number of Employees 10
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15943.63
Forgiveness Paid Date 2022-02-10
1051977204 2020-04-15 0219 PPP 1276 Malone Road, VICTOR, NY, 14564
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10588.67
Forgiveness Paid Date 2021-03-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State