Search icon

BARLOW ADVERTISING, INC.

Company Details

Name: BARLOW ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1980 (45 years ago)
Entity Number: 651988
ZIP code: 12946
County: Onondaga
Place of Formation: New York
Principal Address: 2099 SARANAC AVENUE, LAKE PLACID, NY, United States, 12946
Address: 46 LESLIE GAY RD, LAKE PLACID, NY, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOLLY B HEALY DOS Process Agent 46 LESLIE GAY RD, LAKE PLACID, NY, NY, United States, 12946

Chief Executive Officer

Name Role Address
HOLLY B HEALY Chief Executive Officer 2099 SARANAC AVENUE, LAKE PLACID, NY, United States, 12946

Licenses

Number Type Date Last renew date End date Address Description
0340-21-219235 Alcohol sale 2024-01-23 2024-01-23 2025-12-31 2475 MAIN ST, LAKE PLACID, New York, 12946 Restaurant
0340-23-233651 Alcohol sale 2023-05-09 2023-05-09 2025-05-31 2099 SARANAC AVE, LAKE PLACID, New York, 12946 Restaurant

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 2099 SARANAC AVENUE, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2022-11-30 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-16 2024-10-10 Address 2099 SARANAC AVE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2015-04-02 2024-10-10 Address 2099 SARANAC AVENUE, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2015-04-02 2020-06-16 Address 2099 SARANAC AVENUE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
1998-09-22 2015-04-02 Address 25 LYNDON RD, FAYETTEVILLE, NY, 13066, 1015, USA (Type of address: Service of Process)
1998-09-22 2015-04-02 Address 25 LYNDON RD, FAYETTEVILLE, NY, 13066, 1015, USA (Type of address: Chief Executive Officer)
1996-12-18 1998-09-22 Address 25 LYNDON RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1995-08-02 2015-04-02 Address 25 LYNDON RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1993-05-18 1998-09-22 Address 431 EAST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010003110 2024-10-10 BIENNIAL STATEMENT 2024-10-10
230104002688 2023-01-04 BIENNIAL STATEMENT 2022-09-01
200616060213 2020-06-16 BIENNIAL STATEMENT 2018-09-01
150402002030 2015-04-02 BIENNIAL STATEMENT 2014-09-01
001002002413 2000-10-02 BIENNIAL STATEMENT 2000-09-01
980922002327 1998-09-22 BIENNIAL STATEMENT 1998-09-01
961218002451 1996-12-18 BIENNIAL STATEMENT 1996-09-01
950802002384 1995-08-02 BIENNIAL STATEMENT 1993-09-01
930518002284 1993-05-18 BIENNIAL STATEMENT 1992-09-01
920103000507 1992-01-03 CERTIFICATE OF AMENDMENT 1992-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2616898410 2021-02-03 0248 PPS 2099 Saranac Ave, Lake Placid, NY, 12946-1178
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361480
Loan Approval Amount (current) 361480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Placid, ESSEX, NY, 12946-1178
Project Congressional District NY-21
Number of Employees 43
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 367364.09
Forgiveness Paid Date 2022-09-21
8904167104 2020-04-15 0248 PPP 2099 SARANAC AVE, LAKE PLACID, NY, 12946-1178
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258200
Loan Approval Amount (current) 258200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PLACID, ESSEX, NY, 12946-1178
Project Congressional District NY-21
Number of Employees 9
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 261133.44
Forgiveness Paid Date 2021-06-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State