Search icon

BARJO WHOLESALERS, INC.

Company Details

Name: BARJO WHOLESALERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1978 (46 years ago)
Entity Number: 528107
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 58 BROCKMEYER DR, MASSAPEQUA, NY, United States, 11758
Principal Address: 1014 PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FIORELLO Chief Executive Officer 1014 PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 BROCKMEYER DR, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1978-12-20 1995-04-28 Address 2880 RIVERSIDE DRIVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160229004 2016-02-29 ASSUMED NAME LLC INITIAL FILING 2016-02-29
141208006665 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130109002287 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110126002095 2011-01-26 BIENNIAL STATEMENT 2010-12-01
081205002569 2008-12-05 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
49662.00
Total Face Value Of Loan:
49662.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49662
Current Approval Amount:
49662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50167.61

Date of last update: 18 Mar 2025

Sources: New York Secretary of State