Search icon

BARRY STEEL FABRICATION, INC.

Company Details

Name: BARRY STEEL FABRICATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1977 (48 years ago)
Entity Number: 432933
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6477 Edgewood Dr, LOCKPORT, NY, United States, 14094
Principal Address: 30 SIMONDS ST, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN R BARRY Chief Executive Officer 30 SIMONDS ST, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6477 Edgewood Dr, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
161085941
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 30 SIMONDS ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Address 30 SIMONDS ST, LOCKPORT, NY, 14094, 4111, USA (Type of address: Chief Executive Officer)
2001-05-29 2023-11-08 Address 30 SIMONDS ST, LOCKPORT, NY, 14094, 4111, USA (Type of address: Service of Process)
1997-05-16 2023-11-08 Address 30 SIMONDS ST, LOCKPORT, NY, 14094, 4111, USA (Type of address: Chief Executive Officer)
1995-10-19 2001-05-29 Address 30 SIMMONDS STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108000822 2023-11-08 BIENNIAL STATEMENT 2023-05-01
150416002029 2015-04-16 BIENNIAL STATEMENT 2013-05-01
20100422058 2010-04-22 ASSUMED NAME CORP INITIAL FILING 2010-04-22
030529002566 2003-05-29 BIENNIAL STATEMENT 2003-05-01
010529002571 2001-05-29 BIENNIAL STATEMENT 2001-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
248397.00
Total Face Value Of Loan:
248397.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-20
Type:
Fat/Cat
Address:
11 SIMONDS STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-07-17
Type:
Planned
Address:
2500 NORTH AMERICA DRIVE, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-06-20
Type:
Planned
Address:
30 SIMONDS STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-10-26
Type:
Planned
Address:
371 WATSON STREET, BUFFALO, NY, 14212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-10-06
Type:
Planned
Address:
371 WATSON STREET, BUFFALO, NY, 14212
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248397
Current Approval Amount:
248397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
250025.77

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 433-7742
Add Date:
2006-06-29
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State