Search icon

BARNES & CO., CPA'S, P.C.

Headquarter

Company Details

Name: BARNES & CO., CPA'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Feb 2003 (22 years ago)
Entity Number: 2874864
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 646 LONG ISLAND AVE, DEER PARK, NY, United States, 11729
Principal Address: 646 Long Island Avenue, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BARNES & CO., CPA'S, P.C., COLORADO 20191280829 COLORADO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 646 LONG ISLAND AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
STEVEN J. BARNES Chief Executive Officer 646 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2023-04-20 2023-04-20 Address 36 FOXWOOD DRIVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 646 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2011-03-01 2023-04-20 Address 646 LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2007-02-20 2011-03-01 Address 36 FOXWOOD DRIVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Principal Executive Office)
2007-02-20 2023-04-20 Address 36 FOXWOOD DRIVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)
2007-02-20 2011-03-01 Address 36 FOXWOOD DRIVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
2005-03-15 2007-02-20 Address 36 FOXWOOD DR, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)
2005-03-15 2007-02-20 Address 36 FOXWOOD DR, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Principal Executive Office)
2003-02-27 2007-02-20 Address 36 FOXWOOD DRIVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
2003-02-27 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230420001736 2023-04-20 BIENNIAL STATEMENT 2023-02-01
190207060811 2019-02-07 BIENNIAL STATEMENT 2019-02-01
171002006605 2017-10-02 BIENNIAL STATEMENT 2017-02-01
130225002380 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110301002227 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090129002575 2009-01-29 BIENNIAL STATEMENT 2009-02-01
080919000848 2008-09-19 CERTIFICATE OF AMENDMENT 2008-09-19
070220002499 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050315002266 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030227000076 2003-02-27 CERTIFICATE OF INCORPORATION 2003-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5704677302 2020-04-30 0235 PPP 646 Long Island Ave, Deer Park, NY, 11729
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99107
Loan Approval Amount (current) 99107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100622.12
Forgiveness Paid Date 2021-11-17
7711368601 2021-03-24 0235 PPS 646 Long Island Ave, Deer Park, NY, 11729-4149
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107355
Loan Approval Amount (current) 107355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-4149
Project Congressional District NY-02
Number of Employees 10
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108126.52
Forgiveness Paid Date 2021-12-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State