Search icon

BARTON MINES CORPORATION

Company Details

Name: BARTON MINES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1929 (96 years ago)
Entity Number: 7445
ZIP code: 10005
County: Kings
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: Six Warren Street, Glen Falls, NY, United States, 12801

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
R. RANDOLPH RAPPLE Chief Executive Officer SIX WARREN STREET, GLEN FALLS, NY, United States, 12801

History

Start date End date Type Value
2024-04-23 2024-04-23 Address SIX WARREN STREET, GLEN FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 1557 STATE RTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-04-04 2024-04-23 Address 1557 STATE RTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2001-04-16 2003-04-04 Address 1557 STATE RTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-04-15 2001-04-16 Address 1557 STATE ROUTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
1992-11-17 1999-04-15 Address P.O. BOX 400, ROUTE 28, NORTH CREEK, NY, 12853, 0400, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240423003341 2024-04-23 BIENNIAL STATEMENT 2024-04-23
SR-160 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-159 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20120203066 2012-02-03 ASSUMED NAME CORP INITIAL FILING 2012-02-03
070502002972 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050519002191 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030404002077 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010416002480 2001-04-16 BIENNIAL STATEMENT 2001-04-01
991012000324 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
990415002522 1999-04-15 BIENNIAL STATEMENT 1999-04-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CRYSTAL GARNET 72027367 1957-04-02 660680 1958-04-22
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-01-25

Mark Information

Mark Literal Elements CRYSTAL GARNET
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.01.05 - Stars - one or more stars with seven or more points, 01.01.10 - Stars, three or more; Three or more stars, 17.03.01 - Diamonds, jewelry; Nuggets of precious metals; Stones, gems

Goods and Services

For GARNET ABRASIVE GRAINS AND POWDERS
International Class(es) 003
U.S Class(es) 004 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 01, 1886
Use in Commerce Jan. 01, 1886

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name BARTON MINES CORPORATION
Owner Address NORTH CREEK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-01-25 EXPIRED SEC. 9
1978-04-22 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8461447105 2020-04-15 0248 PPP SIX WARREN STREET, GLENS FALLS, NY, 12801
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2738790
Loan Approval Amount (current) 2738790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLENS FALLS, WARREN, NY, 12801-0001
Project Congressional District NY-21
Number of Employees 122
NAICS code 212399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2769479.46
Forgiveness Paid Date 2021-06-11
1205808602 2021-03-12 0248 PPS 6 Warren St, Glens Falls, NY, 12801-4531
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glens Falls, WARREN, NY, 12801-4531
Project Congressional District NY-21
Number of Employees 130
NAICS code 212399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2016602.74
Forgiveness Paid Date 2022-01-21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State