Search icon

BARRE MEMORIALS, INC.

Company Details

Name: BARRE MEMORIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1982 (43 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 785801
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 15907 HORRIS HARDING EXP, FLUSHING, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15907 HORRIS HARDING EXP, FLUSHING, NY, United States, 11365

Filings

Filing Number Date Filed Type Effective Date
DP-551442 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A891872-4 1982-08-04 CERTIFICATE OF INCORPORATION 1982-08-04

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-26
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:
42700.00
Total Face Value Of Loan:
42700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-06-22
Type:
Planned
Address:
55 CRUM ELBOW ROAD, HYDE PARK, NY, 12538
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-01-06
Type:
Planned
Address:
55 CRUM ELBOW ROAD, HYDE PARK, NY, 12538
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42700
Current Approval Amount:
42700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43032.24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State