Search icon

BARKERGILMORE LLC

Company Details

Name: BARKERGILMORE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2006 (19 years ago)
Entity Number: 3355431
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 1387 FAIRPORT ROAD, SUITE 845, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
BARKERGILMORE LLC DOS Process Agent 1387 FAIRPORT ROAD, SUITE 845, FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
432097173
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-01 2012-05-07 Address 1387 FAIRPORT ROAD, SUITE 560, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160512006333 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140505006484 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120507006665 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100517002662 2010-05-17 BIENNIAL STATEMENT 2010-05-01
081017000227 2008-10-17 CERTIFICATE OF AMENDMENT 2008-10-17

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
183907.00
Total Face Value Of Loan:
183907.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183907
Current Approval Amount:
183907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185907.3

Date of last update: 28 Mar 2025

Sources: New York Secretary of State