Search icon

BARONE HOMES, INC.

Company Details

Name: BARONE HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2002 (23 years ago)
Entity Number: 2772840
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 482 Joseph Circle, OFFICER, NY, United States, 14580
Principal Address: 6139 Hidden Pines Trail, Ontario, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARONE HOMES, INC. DOS Process Agent 482 Joseph Circle, OFFICER, NY, United States, 14580

Chief Executive Officer

Name Role Address
BARRY S BARONE Chief Executive Officer 482 JOSEPH CIR, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 482 JOSEPH CIR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-08-06 Address 482 JOSEPH CIR, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2023-03-30 2023-03-30 Address 482 JOSEPH CIR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-08-06 Address 482 JOSEPH CIR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-13 2018-05-01 Address 1206 HATCH RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2004-06-16 2023-03-30 Address 482 JOSEPH CIR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2004-06-16 2023-03-30 Address 482 JOSEPH CIR, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2004-06-16 2010-04-13 Address 6634 COUNTY LINE RD, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
2002-05-30 2004-06-16 Address 482 JOSEPH CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806004408 2024-08-06 BIENNIAL STATEMENT 2024-08-06
230330003530 2023-03-30 BIENNIAL STATEMENT 2022-05-01
210330060422 2021-03-30 BIENNIAL STATEMENT 2020-05-01
180501006032 2018-05-01 BIENNIAL STATEMENT 2018-05-01
180315006408 2018-03-15 BIENNIAL STATEMENT 2016-05-01
160225006201 2016-02-25 BIENNIAL STATEMENT 2014-05-01
121017006063 2012-10-17 BIENNIAL STATEMENT 2012-05-01
100413002597 2010-04-13 BIENNIAL STATEMENT 2008-05-01
040616002431 2004-06-16 BIENNIAL STATEMENT 2004-05-01
020530000544 2002-05-30 CERTIFICATE OF INCORPORATION 2002-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5237687000 2020-04-05 0219 PPP 482 Joseph Circle, WEBSTER, NY, 14580-8416
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75500
Loan Approval Amount (current) 75500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-8416
Project Congressional District NY-25
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76169.01
Forgiveness Paid Date 2021-03-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State