Search icon

BARLANDWOOD INC.

Company Details

Name: BARLANDWOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2013 (12 years ago)
Entity Number: 4363347
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 35 BARBADOS DRIVE, CHEEKTOWAGA, NY, United States, 14227
Principal Address: 1456 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTOR C. CALI DOS Process Agent 35 BARBADOS DRIVE, CHEEKTOWAGA, NY, United States, 14227

Chief Executive Officer

Name Role Address
VICTOR C. CALI Chief Executive Officer 1456 HERTEL AVENUE, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
2013-02-21 2020-06-23 Address 35 BARBADOS DRIVE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200623060115 2020-06-23 BIENNIAL STATEMENT 2019-02-01
130221000337 2013-02-21 CERTIFICATE OF INCORPORATION 2013-02-21

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
227237.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-23
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:
73100.00
Total Face Value Of Loan:
73100.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73100
Current Approval Amount:
73100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73778.21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State