Search icon

STEVE BARRERA & CO., INC.

Company Details

Name: STEVE BARRERA & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2012 (12 years ago)
Entity Number: 4315108
ZIP code: 10708
County: Bronx
Place of Formation: New York
Address: 55 PONDFIELD RD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE BARRERA Chief Executive Officer 55 PONDFIELD RD, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
STEVE BARRERA & CO., INC. DOS Process Agent 55 PONDFIELD RD, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 55 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 750 KAPPOCK ST, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-10-01 Address 750 KAPPOCK ST, BRONX, NY, 10463, USA (Type of address: Service of Process)
2018-10-02 2024-10-01 Address 750 KAPPOCK ST, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2018-10-02 2020-10-07 Address 750 KAPPOCK ST, BRONX, NY, 10463, USA (Type of address: Service of Process)
2014-10-02 2018-10-02 Address 750 KAPPOCK ST, APT. # 1109, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2014-10-02 2018-10-02 Address 750 KAPPOCK ST, APT. # 1109, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
2014-10-02 2018-10-02 Address 750 KAPPOCK ST, APT. # 1109, BRONX, NY, 10463, USA (Type of address: Service of Process)
2012-10-31 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-31 2014-10-02 Address 750 KAPPOCK STREET, APT. # 1109, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001042022 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230121000349 2023-01-21 BIENNIAL STATEMENT 2022-10-01
201007060838 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181002006463 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006516 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002006521 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121031000193 2012-10-31 CERTIFICATE OF INCORPORATION 2012-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8150959002 2021-05-27 0202 PPP 750 Kappock St, Bronx, NY, 10463-4612
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9445
Loan Approval Amount (current) 9445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-4612
Project Congressional District NY-15
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9474.5
Forgiveness Paid Date 2021-09-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State