Search icon

BARR & BARR, INC.

Headquarter

Company Details

Name: BARR & BARR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1927 (98 years ago)
Entity Number: 24374
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 462 Seventh Avenue, 9TH FLOOR, New York, NY, United States, 10018
Principal Address: 462 Seventh Avenue, 9th Floor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 0

Share Par Value 26000

Type CAP

Chief Executive Officer

Name Role Address
KEITH STANISCE Chief Executive Officer 462 SEVENTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10018

Agent

Name Role Address
MICHAEL A. MULQUEEN Agent 462 SEVENTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
LINDA MORANO DOS Process Agent 462 Seventh Avenue, 9TH FLOOR, New York, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F13000002098
State:
FLORIDA
Type:
Headquarter of
Company Number:
830771
State:
FLORIDA
Type:
Headquarter of
Company Number:
000039185
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0165531
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
130468870
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022025111F97 2025-04-21 2025-06-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 135 STREET, QUEENS, FROM STREET 89 AVENUE TO STREET 91 AVENUE
Q022025111F96 2025-04-21 2025-06-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 89 AVENUE, QUEENS, FROM STREET 135 STREET TO STREET VAN WYCK EXPRESSWAY
Q022025111F95 2025-04-21 2025-06-25 OCCUPANCY OF SIDEWALK AS STIPULATED 135 STREET, QUEENS, FROM STREET 89 AVENUE TO STREET 91 AVENUE
Q022025111F94 2025-04-21 2025-06-25 OCCUPANCY OF SIDEWALK AS STIPULATED 89 AVENUE, QUEENS, FROM STREET 135 STREET TO STREET VAN WYCK EXPRESSWAY
Q022025111F98 2025-04-21 2025-06-25 OCCUPANCY OF SIDEWALK AS STIPULATED 135 STREET, QUEENS, FROM STREET 89 AVENUE TO STREET 91 AVENUE

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 460 W. 34TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 462 SEVENTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-10-12 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1.25
2023-05-18 2023-08-14 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1.25
2020-01-10 2023-10-12 Address 462 SEVENTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231012000827 2023-10-12 BIENNIAL STATEMENT 2023-10-01
220113002270 2022-01-13 BIENNIAL STATEMENT 2022-01-13
200110000722 2020-01-10 CERTIFICATE OF CHANGE 2020-01-10
191008060039 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171012006165 2017-10-12 BIENNIAL STATEMENT 2017-10-01

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:
3449862.00
Total Face Value Of Loan:
3449862.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-25
Type:
Planned
Address:
1980 CROMPOND ROAD, PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-04-02
Type:
Planned
Address:
1980 CROMPOND ROAD, PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-12-23
Type:
Planned
Address:
HAMILTON COLLEGE SCIENCE CENTER, 3955 CAMPUS RD., CLINTON, NY, 13323
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-07-10
Type:
Unprog Rel
Address:
89-06 135TH STREET, JAMAICA,, NY, 11418
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-12-05
Type:
Planned
Address:
SU LIFE SCIENCES COMPLEX, 706 COMSTOCK AVE, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3449862
Current Approval Amount:
3449862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3489370.01

Court Cases

Court Case Summary

Filing Date:
2011-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BARR & BARR, INC.
Party Role:
Plaintiff
Party Name:
ILLINOIS UNION INSURANCE COMPA
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-05-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MRP, LLC
Party Role:
Plaintiff
Party Name:
BARR & BARR, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MRP, LLC
Party Role:
Plaintiff
Party Name:
BARR & BARR, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State