Search icon

KEVIN J. BARBIER, D.C., P.C.

Company Details

Name: KEVIN J. BARBIER, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 May 1991 (34 years ago)
Entity Number: 1548262
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 649 COMMACK ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN J. BARBIER DOS Process Agent 649 COMMACK ROAD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
KEVIN J. BARBIER Chief Executive Officer 649 COMMACK ROAD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1993-09-29 1999-06-29 Address 649 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1993-09-29 1999-06-29 Address 649 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1993-09-29 1999-06-29 Address 649 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1991-05-15 1993-09-29 Address 169 NEW HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501060323 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006872 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130516006105 2013-05-16 BIENNIAL STATEMENT 2013-05-01
090427002982 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070522003053 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050628002852 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030424002544 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010524002135 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990629002552 1999-06-29 BIENNIAL STATEMENT 1999-05-01
970512002099 1997-05-12 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2153337108 2020-04-10 0235 PPP 649 COMMACK RD, COMMACK, NY, 11725-5403
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10212
Loan Approval Amount (current) 10212
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-5403
Project Congressional District NY-01
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10299.01
Forgiveness Paid Date 2021-03-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State