Search icon

JORGE E. BARRIOS, D.D.S., P.C.

Company Details

Name: JORGE E. BARRIOS, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jul 2001 (24 years ago)
Entity Number: 2661324
ZIP code: 07401
County: New York
Place of Formation: New York
Address: 83 ELMWOOD AVE, ALLANDALE, NJ, United States, 07401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JORGE E. BARRIOS DOS Process Agent 83 ELMWOOD AVE, ALLANDALE, NJ, United States, 07401

Chief Executive Officer

Name Role Address
JORGE E BARRIOS Chief Executive Officer 115 EAST 61ST ST., NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2003-08-29 2013-07-26 Address 115 EAST 61ST ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-08-29 2009-07-23 Address 39 GLORIA DRIVE, ALLANDALE, NJ, 07401, USA (Type of address: Principal Executive Office)
2001-07-17 2009-07-23 Address 20 HACKETT PLACE, RUTHERFORD, NJ, 07070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130726006247 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110907002910 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090723003075 2009-07-23 BIENNIAL STATEMENT 2009-07-01
050915002639 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030829002308 2003-08-29 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
28837.00
Total Face Value Of Loan:
28837.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28837
Current Approval Amount:
28837
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29189.47

Date of last update: 30 Mar 2025

Sources: New York Secretary of State