Search icon

BARR4 LLC

Company Details

Name: BARR4 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Jan 2018 (7 years ago)
Date of dissolution: 07 Jul 2023
Entity Number: 5269134
ZIP code: 07652
County: Rockland
Place of Formation: New York
Address: 193 ROUTE 17 SOUTH, SUITE 202, PARAMUS, NJ, United States, 07652

DOS Process Agent

Name Role Address
PONZINI & PONZINI, PC DOS Process Agent 193 ROUTE 17 SOUTH, SUITE 202, PARAMUS, NJ, United States, 07652

History

Start date End date Type Value
2018-01-18 2023-08-29 Address 193 ROUTE 17 SOUTH, SUITE 202, PARAMUS, NJ, 07652, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829001789 2023-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-07
180508000920 2018-05-08 CERTIFICATE OF PUBLICATION 2018-05-08
180118010121 2018-01-18 ARTICLES OF ORGANIZATION 2018-01-18

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
13100.00
Total Face Value Of Loan:
13100.00
Date:
2020-04-11
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:
11000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13100
Current Approval Amount:
13100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13180.42
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10078.06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State