Search icon

BARCELONA LAKESIDE B AND B INC

Company Details

Name: BARCELONA LAKESIDE B AND B INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2017 (7 years ago)
Entity Number: 5234684
ZIP code: 14787
County: Chautauqua
Place of Formation: New York
Address: 8223 E LAKE RD, WESTFIELD, NY, United States, 14787

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUSSELL PITTS DOS Process Agent 8223 E LAKE RD, WESTFIELD, NY, United States, 14787

Agent

Name Role Address
RUSSELL PITTS Agent 8223 E LAKE RD, WESTFIELD, NY, 14787

Licenses

Number Type Date Last renew date End date Address Description
0261-22-317762 Alcohol sale 2024-04-08 2024-04-08 2026-02-28 8223 E LAKE RD, WESTFIELD, New York, 14787 Bed & Breakfast

Filings

Filing Number Date Filed Type Effective Date
171114010221 2017-11-14 CERTIFICATE OF INCORPORATION 2017-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5917587303 2020-04-30 0296 PPP 8223 ROUTE 5, WESTFIELD, NY, 14787-9715
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6152
Loan Approval Amount (current) 4583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60275
Servicing Lender Name First National Bank of Pennsylvania
Servicing Lender Address 166 Main St, GREENVILLE, PA, 16125-2146
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTFIELD, CHAUTAUQUA, NY, 14787-9715
Project Congressional District NY-23
Number of Employees 2
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 60275
Originating Lender Name First National Bank of Pennsylvania
Originating Lender Address GREENVILLE, PA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 4610.63
Forgiveness Paid Date 2020-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State