Search icon

BARCIA LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BARCIA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 2008
Business ALEI: 0955209
Annual report due: 31 Mar 2026
Business address: 50 HURD AVE, BRIDGEPORT, CT, 06604, United States
Mailing address: 50 HURD AVE, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thefabricbarn@optonline.net

Industry & Business Activity

NAICS

459130 Sewing, Needlework, and Piece Goods Retailers

This industry comprises establishments primarily engaged in retailing new sewing supplies, fabrics, patterns, yarns, and other needlework accessories or retailing these products in combination with new sewing machines. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALEXANDRE PINHO Agent 50 HURD AVE, BRIDGEPORT, CT, 06604, United States 50 HURD AVE, BRIDGEPORT, CT, 06604, United States +1 203-212-9886 aumni.pine@gmail.com 105 Lighthouse Ave, Stratford, CT, 06615, United States

Officer

Name Role Business address Residence address
DIAMANTINO PINHO Officer 50 HURD AVE, BRIDGEPORT, CT, 06604, United States 105 LIGHTHOUSE AVE, STRATFORD, CT, 06615, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
STP.CT.0002687 STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT 2010-03-17 2024-05-01 2025-04-30
MFG.CT.0006634 MANUFACTURER OF BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT 2009-04-06 2024-05-01 2025-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991911 2025-03-26 - Annual Report Annual Report -
BF-0012550410 2024-04-16 - Annual Report Annual Report -
BF-0011739355 2023-03-14 2023-03-14 Reinstatement Certificate of Reinstatement -
BF-0011717918 2023-03-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011330763 2022-11-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006785929 2020-02-26 - Annual Report Annual Report 2013
0006785962 2020-02-26 - Annual Report Annual Report 2014
0004738062 2012-10-25 - Annual Report Annual Report 2012
0004651227 2011-11-14 - Annual Report Annual Report 2011
0004344451 2010-12-02 - Annual Report Annual Report 2010

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE BARN THE BARN 73389582 1982-09-27 1318215 1985-02-05
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-02-20
Publication Date 1984-07-17

Mark Information

Mark Literal Elements THE BARN THE BARN
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.05.05 - Daisies, 26.03.01 - Ovals as carriers and single line borders

Goods and Services

For Decorator Designer Fabrics for the Home-Namely, Fabrics for Covering Furniture, Draperies and Other Applications in the Home
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status ACTIVE
First Use Nov. 29, 1977
Use in Commerce Sep. 20, 1979

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 BARCIA, LLC
Owner Address 50 HURD AVENUE BRIDGEPORT, CONNECTICUT UNITED STATES 06604
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Steven T. Cooper
Docket Number 814-145.002
Attorney Email Authorized Yes
Attorney Primary Email Address stc@warefressola.com
Fax (203)261-5676
Phone (203)261-1234
Correspondent e-mail stc@warefressola.com, mail@warefressola.com
Correspondent Name/Address Steven T. Cooper, Ware, Fressola, Maguire & Barber LLP, 755 Main Street, PO Box 224, Bradford Green, Building Five, MONROE, CONNECTICUT UNITED STATES 06468
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-02-05 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-02-20 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-02-20 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-02-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-02-20 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-02-11 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2015-02-04 TEAS SECTION 8 & 9 RECEIVED
2005-04-08 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-04-08 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-04-06 ASSIGNED TO PARALEGAL
2005-02-08 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-02-08 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-02-08 PAPER RECEIVED
2004-08-26 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1990-08-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-06-15 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-02-05 REGISTERED-PRINCIPAL REGISTER
1984-07-17 PUBLISHED FOR OPPOSITION
1984-05-18 NOTICE OF PUBLICATION
1984-01-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-11-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-06-24 NON-FINAL ACTION MAILED
1983-06-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5495637108 2020-04-13 0156 PPP 50 HURD AVE, BRIDGEPORT, CT, 06604-3222
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22032.82
Loan Approval Amount (current) 22032.82
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06604-3222
Project Congressional District CT-04
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22297.82
Forgiveness Paid Date 2021-07-15

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005227355 Active MUNICIPAL 2024-07-09 2039-07-09 ORIG FIN STMT

Parties

Name BARCIA LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005222552 Active MUNICIPAL 2024-06-14 2039-06-14 ORIG FIN STMT

Parties

Name BARCIA LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005159052 Active MUNICIPAL 2023-08-11 2038-08-11 ORIG FIN STMT

Parties

Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
Name BARCIA LLC
Role Debtor
0003375016 Active OFS 2020-06-03 2025-06-03 ORIG FIN STMT

Parties

Name BARCIA LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information