Search icon

BARCLAIS CPA, LLC

Headquarter

Company Details

Name: BARCLAIS CPA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Dec 2005 (19 years ago)
Date of dissolution: 11 Sep 2024
Entity Number: 3292233
ZIP code: 33132
County: New York
Place of Formation: New York
Address: 990 Biscayne Boulevard, Suite 1203, Miami, FL, United States, 33132

DOS Process Agent

Name Role Address
BARCLAIS CPA, LLC DOS Process Agent 990 Biscayne Boulevard, Suite 1203, Miami, FL, United States, 33132

Links between entities

Type:
Headquarter of
Company Number:
M10000005332
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
542195057
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2024-10-08 Address 990 Biscayne Boulevard, Suite 1203, Miami, FL, 33132, USA (Type of address: Service of Process)
2017-12-04 2023-12-01 Address 200 MADISON AVENUE, SUITE 1901, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-12-01 2017-12-04 Address 990 BISCAYNE BOULEVARD, SUITE 602, MIAMI, FL, 33132, USA (Type of address: Service of Process)
2013-12-09 2015-12-01 Address 990 BISCAYNE BOULEVARD, SUITE 601B, MIAMI, FL, 33132, USA (Type of address: Service of Process)
2008-12-09 2013-12-09 Address 60 EAST 42ND ST. - SUITE 1324, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008000334 2024-09-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-11
231201042270 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201005171 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202060013 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180711000428 2018-07-11 CERTIFICATE OF AMENDMENT 2018-07-11

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
155933.00
Total Face Value Of Loan:
155933.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155933
Current Approval Amount:
155933
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157596.98

Date of last update: 29 Mar 2025

Sources: New York Secretary of State