Search icon

BARRIS GROUP, INC.

Company Details

Name: BARRIS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2004 (20 years ago)
Entity Number: 3133185
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 29 STONEHOUSE ROAD, SCARSDALE, NY, United States, 10583
Principal Address: 29 STONEHOUSE RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY BARRIS Chief Executive Officer 29 STONEHOUSE RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 STONEHOUSE ROAD, SCARSDALE, NY, United States, 10583

Filings

Filing Number Date Filed Type Effective Date
081211002355 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061206002907 2006-12-06 BIENNIAL STATEMENT 2006-12-01
041203000254 2004-12-03 CERTIFICATE OF INCORPORATION 2004-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6687897703 2020-05-01 0202 PPP 325 Crestwood Ave, Tuckahoe, NY, 10707
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 23900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tuckahoe, WESTCHESTER, NY, 10707-0005
Project Congressional District NY-16
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24156.92
Forgiveness Paid Date 2021-06-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State