Search icon

BARRY'S AUTO CENTER, INC.

Company claim

Is this your business?

Get access!

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 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: 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

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1200000.00
Date:
2020-04-07
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:
115470.00
Total Face Value Of Loan:
115470.00
Date:
2016-09-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$115,470
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$116,454.7
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $115,470
Jobs Reported:
17
Initial Approval Amount:
$97,984
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,984
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$98,517.47
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $97,983

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State