Search icon

BARBAROTTO INTERNATIONAL SALES CORP.

Company Details

Name: BARBAROTTO INTERNATIONAL SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1981 (44 years ago)
Entity Number: 729092
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3311 ROYAL AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3311 ROYAL AVE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
FREDERICK BARBAROTTO Chief Executive Officer 3311 ROYAL AVE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2001-04-03 2001-09-28 Address 1019 ATLANTIC AVE, PO BOX 0786, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2001-04-03 2001-09-28 Address 1019 ATLANTIC AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2001-04-03 2001-09-28 Address 1019 ATLANTIC AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1981-10-21 2001-04-03 Address 2415 GUENTHER COURT, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220712002288 2022-07-12 BIENNIAL STATEMENT 2021-10-01
131119002293 2013-11-19 BIENNIAL STATEMENT 2013-10-01
111107002213 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091014002882 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071102002771 2007-11-02 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
94000.00
Total Face Value Of Loan:
94000.00
Date:
2020-05-03
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:
94000.00
Total Face Value Of Loan:
94000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94000
Current Approval Amount:
94000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94851.22
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94000
Current Approval Amount:
94000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94616.22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State