Search icon

BARRY'S AUTO CENTER, INC.

Company Details

Name: BARRY'S AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1979 (46 years ago)
Entity Number: 579964
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 4579 LAKE RD S, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW RIEXINGER Chief Executive Officer 4579 LAKE RD S, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
BARRY'S AUTO CENTER, INC. DOS Process Agent 4579 LAKE RD S, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 4579 LAKE RD S, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2019-09-12 2024-06-07 Address 4579 LAKE RD S, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2019-09-12 2024-06-07 Address 4579 LAKE RD S, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2016-02-11 2019-09-12 Address PO BOX 309, 4579 LAKE RD S, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
2016-02-11 2019-09-12 Address P.O. BOX 309, 4579 LAKE RD S, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2016-02-11 2019-09-12 Address PO BOX 309, 4579 LAKE RD S, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2009-06-26 2009-06-30 Name BARRY AUTO CENTER, INC.
2007-09-12 2016-02-11 Address P.O. BOX 309, 4579 SOUTH MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1995-05-19 2007-09-12 Address P.O. BOX 309, 4579 SOUTH MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1995-05-19 2016-02-11 Address PO BOX 309, 4579 SOUTH MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240607003331 2024-06-07 BIENNIAL STATEMENT 2024-06-07
20191204018 2019-12-04 ASSUMED NAME CORP INITIAL FILING 2019-12-04
190912060103 2019-09-12 BIENNIAL STATEMENT 2019-09-01
181105006794 2018-11-05 BIENNIAL STATEMENT 2017-09-01
160211006161 2016-02-11 BIENNIAL STATEMENT 2015-09-01
130924002469 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110923002142 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090826002057 2009-08-26 BIENNIAL STATEMENT 2009-09-01
090630000522 2009-06-30 CERTIFICATE OF AMENDMENT 2009-06-30
090626000390 2009-06-26 CERTIFICATE OF AMENDMENT 2009-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6254497009 2020-04-06 0219 PPP 4579 Lake Road South, BROCKPORT, NY, 14420-2369
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115470
Loan Approval Amount (current) 115470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROCKPORT, MONROE, NY, 14420-2369
Project Congressional District NY-25
Number of Employees 15
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116454.7
Forgiveness Paid Date 2021-02-19
3728588410 2021-02-05 0219 PPS 4579 Lake Rd S, Brockport, NY, 14420-2369
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97984
Loan Approval Amount (current) 97984
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brockport, MONROE, NY, 14420-2369
Project Congressional District NY-25
Number of Employees 17
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98517.47
Forgiveness Paid Date 2021-09-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State