Search icon

BARELY LEGAL FIREWORKS, INC.

Company Details

Name: BARELY LEGAL FIREWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2016 (9 years ago)
Entity Number: 4913965
ZIP code: 12207
County: Wayne
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207
Principal Address: 716 LAKE RD, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JASON GUCK Chief Executive Officer 716 LAKE RD, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 716 LAKE RD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2020-04-10 2024-04-19 Address 716 LAKE RD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2016-06-10 2024-04-19 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-03-16 2024-04-08 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2016-03-16 2016-06-10 Address 90 STATE STREET, SUITE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419001968 2024-04-08 CERTIFICATE OF CHANGE BY ENTITY 2024-04-08
220304001849 2022-03-04 BIENNIAL STATEMENT 2022-03-01
200410060053 2020-04-10 BIENNIAL STATEMENT 2020-03-01
160610000739 2016-06-10 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-10
160316010329 2016-03-16 CERTIFICATE OF INCORPORATION 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8257157300 2020-05-01 0219 PPP 716 Lake Rd, ONTARIO, NY, 14519
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONTARIO, WAYNE, NY, 14519-0001
Project Congressional District NY-24
Number of Employees 1
NAICS code 423920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12590.97
Forgiveness Paid Date 2021-01-25
4037298303 2021-01-22 0219 PPS 716 Lake Rd, Ontario, NY, 14519-9306
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3944
Loan Approval Amount (current) 3944
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ontario, WAYNE, NY, 14519-9306
Project Congressional District NY-24
Number of Employees 1
NAICS code 423920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4004.59
Forgiveness Paid Date 2022-08-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State