Search icon

BARCELONA MARKET, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161590996
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
23991.30
Total Face Value Of Loan:
23991.30

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23991.3
Current Approval Amount:
23991.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24239.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State