Search icon

BARLEY DOG, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BARLEY DOG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2012 (13 years ago)
Entity Number: 4304623
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 121 Los Robles St, 34 W Main Street, Fredonia, NY, United States, 14063

DOS Process Agent

Name Role Address
BARLEY DOG, LLC DOS Process Agent 121 Los Robles St, 34 W Main Street, Fredonia, NY, United States, 14063

Form 5500 Series

Employer Identification Number (EIN):
461269703
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-303351 Alcohol sale 2022-11-02 2022-11-02 2024-11-30 34 W MAIN ST, FREDONIA, New York, 14063 Restaurant

History

Start date End date Type Value
2023-03-07 2024-10-02 Address 121 Los Robles St, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2018-11-08 2023-03-07 Address P.O. BOX 913, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2012-10-05 2018-11-08 Address P.O. BOX 625, FREDONIA, NY, 14063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002000344 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230307001012 2023-03-07 BIENNIAL STATEMENT 2022-10-01
181108006373 2018-11-08 BIENNIAL STATEMENT 2018-10-01
161011006560 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141022006497 2014-10-22 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
313371.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-29
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:
133143.00
Total Face Value Of Loan:
133143.00
Date:
2020-06-18
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:
-2257.00
Total Face Value Of Loan:
95410.00
Date:
2020-06-12
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:
106500.00
Total Face Value Of Loan:
106500.00
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:
97600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97667
Current Approval Amount:
95410
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
96525.77
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133143
Current Approval Amount:
133143
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134282.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State