Search icon

BARR YANN, INC.

Company Details

Name: BARR YANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2008 (17 years ago)
Entity Number: 3688129
ZIP code: 14830
County: Steuben
Place of Formation: New York
Address: 85 DENISON PKWY E, #211, CORNING, NY, United States, 14830
Principal Address: 16 E MARKET STREET, CORNING, NY, United States, 14830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARR YANN, INC. DOS Process Agent 85 DENISON PKWY E, #211, CORNING, NY, United States, 14830

Chief Executive Officer

Name Role Address
BARRY NICHOLSON Chief Executive Officer 16 E MARKET STREET, CORNING, NY, United States, 14830

Licenses

Number Type Address
704965 Retail grocery store 16 E MARKET ST, CORNING, NY, 14830

History

Start date End date Type Value
2010-07-08 2020-06-02 Address 16 E MARKET STREET, CORNING, NY, 14830, USA (Type of address: Service of Process)
2009-01-29 2019-05-08 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2008-06-23 2010-07-08 Address PO BOX 56, CORNING, NY, 14830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061398 2020-06-02 BIENNIAL STATEMENT 2020-06-01
190508000571 2019-05-08 CERTIFICATE OF AMENDMENT 2019-05-08
180813006406 2018-08-13 BIENNIAL STATEMENT 2018-06-01
160614006249 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140616006644 2014-06-16 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
77492.40
Total Face Value Of Loan:
77492.40
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
498000.00
Date:
2020-04-08
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:
77492.40
Total Face Value Of Loan:
77492.40
Date:
2015-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2015-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77492.4
Current Approval Amount:
77492.4
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77890.62
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77492.4
Current Approval Amount:
77492.4
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78155.39

Date of last update: 28 Mar 2025

Sources: New York Secretary of State