Search icon

BART-RICH ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BART-RICH ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1975 (50 years ago)
Entity Number: 372200
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6060 Court Street Road, Syracuse, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6060 Court Street Road, Syracuse, NY, United States, 13206

Chief Executive Officer

Name Role Address
RICHARD L. BARTLETT, JR. Chief Executive Officer 6060 COURT STREET ROAD, SYRACUSE, NY, United States, 13206

Form 5500 Series

Employer Identification Number (EIN):
161072336
Plan Year:
2010
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 6060 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 6060 COURT ST RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2021-07-07 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-21 2023-07-10 Address 6060 COURT ST RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2011-12-21 2023-07-10 Address 6060 COURT ST RD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710004063 2023-07-10 BIENNIAL STATEMENT 2023-06-01
211028001220 2021-10-28 BIENNIAL STATEMENT 2021-10-28
190603060990 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170607006367 2017-06-07 BIENNIAL STATEMENT 2017-06-01
161026006091 2016-10-26 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1182555.00
Total Face Value Of Loan:
1182555.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1182555
Current Approval Amount:
1182555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1190136.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State