Search icon

BARRYVILLE MANAGEMENT CORP.

Company Details

Name: BARRYVILLE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2012 (13 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4271720
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1461 FIRST AVENUE, SUITE 132, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 212-360-6300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1461 FIRST AVENUE, SUITE 132, NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date End date
2023440-DCA Inactive Business 2015-05-28 2019-03-31
2021649-DCA Inactive Business 2015-04-24 2017-03-31

Filings

Filing Number Date Filed Type Effective Date
DP-2220634 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120717000293 2012-07-17 CERTIFICATE OF INCORPORATION 2012-07-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-28 No data 500 STERLING PL, Brooklyn, BROOKLYN, NY, 11238 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-13 No data 344 W 44TH ST, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-14 No data 500 STERLING PL, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-01 No data 500 STERLING PL, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-25 No data 500 STERLING PL, Brooklyn, BROOKLYN, NY, 11238 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2587996 RENEWAL INVOICED 2017-04-11 380 Garage and/or Parking Lot License Renewal Fee
2167979 LL VIO INVOICED 2015-09-11 499.9700012207031 LL - License Violation
2167980 CL VIO INVOICED 2015-09-11 175 CL - Consumer Law Violation
2162096 LL VIO CREDITED 2015-08-31 749.969970703125 LL - License Violation
2162097 CL VIO CREDITED 2015-08-31 175 CL - Consumer Law Violation
2069236 LICENSE INVOICED 2015-05-05 380 Garage or Parking Lot License Fee
2061988 NGC INVOICED 2015-04-29 20 No Good Check Fee
2054996 LICENSE INVOICED 2015-04-22 540 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-25 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2015-08-25 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-08-25 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data
2015-08-25 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 7 7 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1725947802 2020-05-21 0202 PPP 1461 1st Avenue, New York, NY, 10075
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121123.33
Forgiveness Paid Date 2021-05-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State