Search icon

BARBIERI'S OF SYRACUSE INC.

Company Details

Name: BARBIERI'S OF SYRACUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2005 (20 years ago)
Entity Number: 3167493
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Principal Address: 350 N SALINA ST, SYRACUSE, NY, United States, 13203
Address: 350 N SALINA STREET, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 N SALINA STREET, SYRACUSE, NY, United States, 13203

Chief Executive Officer

Name Role Address
BENEDETTO BARBIERI Chief Executive Officer 350 W SALINA STREET, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2009-02-06 2011-03-09 Address 6273 GULFSTREAM PATH, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
2007-03-29 2009-02-06 Address 7662 LINDA ROAD, N SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2005-02-22 2007-03-29 Address 9TH FLOOR, 350 NORTH SALINA STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110309002402 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090206002029 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070329002546 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050222001058 2005-02-22 CERTIFICATE OF INCORPORATION 2005-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
4200.00
Total Face Value Of Loan:
4200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4200
Current Approval Amount:
4200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
4237.57

Date of last update: 29 Mar 2025

Sources: New York Secretary of State