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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302550652 0213100 1999-06-22 55 CRUM ELBOW ROAD, HYDE PARK, NY, 12538
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1999-07-27
Emphasis N: SILICA, S: SILICA
Case Closed 1999-10-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1999-08-27
Abatement Due Date 1999-09-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 F02
Issuance Date 1999-08-27
Abatement Due Date 1999-09-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1999-08-27
Abatement Due Date 1999-09-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1999-08-27
Abatement Due Date 1999-09-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 1999-08-27
Abatement Due Date 1999-09-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 1999-08-27
Abatement Due Date 1999-10-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-08-27
Abatement Due Date 1999-09-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-08-27
Abatement Due Date 1999-09-29
Nr Instances 1
Nr Exposed 1
Gravity 01
302000013 0213100 1998-01-06 55 CRUM ELBOW ROAD, HYDE PARK, NY, 12538
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1998-01-06
Emphasis N: SILICA
Case Closed 1998-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4653048008 2020-06-26 0202 PPP 55 Crum Elbow Road, Hyde Park, NY, 12538-2144
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42700
Loan Approval Amount (current) 42700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hyde Park, DUTCHESS, NY, 12538-2144
Project Congressional District NY-18
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43032.24
Forgiveness Paid Date 2021-04-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State