Search icon

BARBERA HOMES & DEVELOPMENT, INC.

Company Details

Name: BARBERA HOMES & DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2014 (11 years ago)
Entity Number: 4509128
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 14 Wade Road, Latham, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL WAGONER DOS Process Agent 14 Wade Road, Latham, NY, United States, 12110

Chief Executive Officer

Name Role Address
FRANK BARBERA Chief Executive Officer 14 WADE ROAD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 9 AVIS DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-01-03 Address 14 WADE ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-01-03 Address 9 AVIS DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-01-03 Address 14 Wade Road, Latham, NY, 12110, USA (Type of address: Service of Process)
2023-12-01 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 9 AVIS DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2018-04-23 2023-12-01 Address 9 AVIS DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2018-04-23 2023-12-01 Address 9 AVIS DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2016-06-08 2018-04-23 Address 1716 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103001355 2024-01-03 BIENNIAL STATEMENT 2024-01-03
231201038752 2023-12-01 BIENNIAL STATEMENT 2022-01-01
200102060949 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180423006217 2018-04-23 BIENNIAL STATEMENT 2018-01-01
160608006485 2016-06-08 BIENNIAL STATEMENT 2016-01-01
140107000042 2014-01-07 CERTIFICATE OF INCORPORATION 2014-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9122318805 2021-04-23 0248 PPS 9 Avis Dr, Latham, NY, 12110-2601
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111300
Loan Approval Amount (current) 111300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-2601
Project Congressional District NY-20
Number of Employees 10
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112103.83
Forgiveness Paid Date 2022-01-13
7083617007 2020-04-07 0248 PPP 9 AVIS DR, LATHAM, NY, 12110-2601
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129400
Loan Approval Amount (current) 129400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-2601
Project Congressional District NY-20
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130485.52
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2901707 Intrastate Non-Hazmat 2016-06-20 - - 1 1 Private(Property)
Legal Name BARBERA HOMES & DEVELOPMENT, INC.
DBA Name -
Physical Address 1716 CENTRAL AVE STE 1 , ALBANY, NY, 12205-4053, US
Mailing Address 1716 CENTRAL AVE STE 1 , ALBANY, NY, 12205-4053, US
Phone (518) 690-0777
Fax (518) 690-0782
E-mail LWEBER@BARBERAHOMES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State