Search icon

BARNES, COY ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BARNES, COY ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Nov 1997 (28 years ago)
Entity Number: 2203290
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: PO BOX 763, 1936 MONTAUK HWY, BRIDGEHAMPTON, NY, United States, 11932
Principal Address: 1936 MONTAUK HWY, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 763, 1936 MONTAUK HWY, BRIDGEHAMPTON, NY, United States, 11932

Chief Executive Officer

Name Role Address
CHRISTOPHER COY Chief Executive Officer PO BOX 763, 1936 MONTAUK HWY, BRIDGEHAMPTON, NY, United States, 11932

Form 5500 Series

Employer Identification Number (EIN):
113414430
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2001-11-06 2019-03-20 Address PO BOX 763, 1936 MONTAUK HWY, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
1997-11-28 2001-11-06 Address 1936 MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190320002046 2019-03-20 BIENNIAL STATEMENT 2017-11-01
011106002903 2001-11-06 BIENNIAL STATEMENT 2001-11-01
971128000231 1997-11-28 CERTIFICATE OF INCORPORATION 1997-11-28

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
243642.00
Total Face Value Of Loan:
243642.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$243,642
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$243,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$245,386.34
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $243,638
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$276,385
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$279,477.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $210,000
Rent: $50,000
Healthcare: $16385

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State