Search icon

BARLAR MANAGEMENT COMPANY, LLC

Headquarter

Company Details

Name: BARLAR MANAGEMENT COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2000 (25 years ago)
Entity Number: 2526565
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 346 HARRIS HILL RD, WILLIAMSVILLE, NY, United States, 14221

Links between entities

Type Company Name Company Number State
Headquarter of BARLAR MANAGEMENT COMPANY, LLC, FLORIDA M14000007757 FLORIDA

DOS Process Agent

Name Role Address
BARLAR MANAGEMENT COMPANY, LLC DOS Process Agent 346 HARRIS HILL RD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2010-06-16 2024-06-05 Address 338 HARRIS HILL RD, STE #102, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2006-05-30 2010-06-16 Address 50 FOUNTAIN PLAZA, STE 1220, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2004-06-04 2006-05-30 Address 50 FOUNTAIN PLAZA, STE 1200, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2002-05-31 2004-06-04 Address 50 FOUNTAIN PLAZA, SUITE 1220, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2000-06-29 2002-05-31 Address 50 FOUNTAIN PLAZA STE 1212, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605004460 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220623003191 2022-06-23 BIENNIAL STATEMENT 2022-06-01
200603061735 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180605006767 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160602007151 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140612006211 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120716002866 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100616002634 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080602002362 2008-06-02 BIENNIAL STATEMENT 2008-06-01
060530002301 2006-05-30 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4129887108 2020-04-12 0296 PPP 338 Harris Hill Road, BUFFALO, NY, 14221-7400
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30490
Loan Approval Amount (current) 30490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14221-7400
Project Congressional District NY-23
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30813.28
Forgiveness Paid Date 2021-05-20
7065628906 2021-05-05 0296 PPS 338 Harris Hill Rd Ste 102, Williamsville, NY, 14221-7474
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28142
Loan Approval Amount (current) 28142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-7474
Project Congressional District NY-23
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28275.39
Forgiveness Paid Date 2021-11-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State