Search icon

BARCELONA MARKET, INC.

Company Details

Name: BARCELONA MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2000 (25 years ago)
Entity Number: 2510572
ZIP code: 14787
County: Chautauqua
Place of Formation: New York
Address: 7233 E LAKE ROAD, WESTFIELD, NY, United States, 14787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARCELONA MARKET INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161590996 2022-07-19 BARCELONA MARKET INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7163264500
Plan sponsor’s address 8246 E LAKE RD, WESTFIELD, NY, 14787

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing ERIC KEN ALFORD
BARCELONA MARKET INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161590996 2021-08-05 BARCELONA MARKET INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7163264500
Plan sponsor’s address 8246 E LAKE RD, WESTFIELD, NY, 14787

Signature of

Role Plan administrator
Date 2021-08-05
Name of individual signing ERIC K ALFORD

DOS Process Agent

Name Role Address
JAMES HERBERT DOS Process Agent 7233 E LAKE ROAD, WESTFIELD, NY, United States, 14787

Chief Executive Officer

Name Role Address
JAMES HERBERT Chief Executive Officer 7233 E LAKE ROAD, WESTFIELD, NY, United States, 14787

Licenses

Number Type Date Last renew date End date Address Description
0340-22-310833 Alcohol sale 2024-02-12 2024-02-12 2026-02-28 8246 ROUTE 5, WESTFIELD, New York, 14787 Restaurant

History

Start date End date Type Value
2006-06-28 2018-05-01 Address 3 LAKEVIEW AVE / PO BOX 3327, JAMESTOWN, NY, 14702, 3327, USA (Type of address: Principal Executive Office)
2004-06-09 2006-06-28 Address 7233 E LAKE RD, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)
2004-06-09 2006-06-28 Address 3 LAKEVIEW AVE, PO BOX 3327, JAMESTOWN, NY, 14702, 3327, USA (Type of address: Principal Executive Office)
2004-06-09 2006-06-28 Address 7233 E LAKE RD, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)
2000-05-16 2004-06-09 Address 25 NORTH PORTAGE STREET, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200529060005 2020-05-29 BIENNIAL STATEMENT 2020-05-01
180501006112 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006237 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140616006285 2014-06-16 BIENNIAL STATEMENT 2014-05-01
100803003229 2010-08-03 BIENNIAL STATEMENT 2010-05-01
080701002723 2008-07-01 BIENNIAL STATEMENT 2008-05-01
060628002773 2006-06-28 BIENNIAL STATEMENT 2006-05-01
040609002278 2004-06-09 BIENNIAL STATEMENT 2004-05-01
000516000506 2000-05-16 CERTIFICATE OF INCORPORATION 2000-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5475078301 2021-01-25 0296 PPP 8246 Route 5, Westfield, NY, 14787-9718
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23991.3
Loan Approval Amount (current) 23991.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westfield, CHAUTAUQUA, NY, 14787-9718
Project Congressional District NY-23
Number of Employees 10
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24239.1
Forgiveness Paid Date 2022-02-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State