Search icon

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

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
20191280829
State:
COLORADO

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
107355.00
Total Face Value Of Loan:
107355.00
Date:
2017-10-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$99,107
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,107
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,622.12
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $99,107
Jobs Reported:
10
Initial Approval Amount:
$107,355
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,355
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$108,126.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $107,350
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State