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

Links between entities

Type Company Name Company Number State
Headquarter of BARCLAIS CPA, LLC, FLORIDA M10000005332 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARCLAIS CPA 401(K) PLAN 2018 542195057 2020-12-03 BARCLAIS CPA, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-11
Business code 541211
Sponsor’s telephone number 6463305312
Plan sponsor’s address 200 MADISON AVENUE, SUITE 1901, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-12-03
Name of individual signing CAROL HO
BARCLAIS CPA 401(K) PLAN 2018 542195057 2019-07-17 BARCLAIS CPA, LLC 17
Three-digit plan number (PN) 001
Effective date of plan 2007-06-11
Business code 541211
Sponsor’s telephone number 6463305312
Plan sponsor’s address 200 MADISON AVENUE, SUITE 1901, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO
BARCLAIS CPA LLC 401(K) PLAN 2012 542195057 2013-12-02 BARCLAIS CPA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-11
Business code 541211
Sponsor’s telephone number 6463305312
Plan sponsor’s address 60 E 42ND ST STE 1324, NEW YORK, NY, 10165

Plan administrator’s name and address

Administrator’s EIN 542195057
Plan administrator’s name BARCLAIS CPA LLC
Plan administrator’s address 60 E 42ND ST STE 1324, NEW YORK, NY, 10165
Administrator’s telephone number 6463305312

Signature of

Role Plan administrator
Date 2013-12-02
Name of individual signing SIDNEY BARCLAIS
Role Employer/plan sponsor
Date 2013-12-02
Name of individual signing SIDNEY BARCLAIS
BARCLAIS CPA LLC 401(K) PLAN 2011 542195057 2013-12-02 BARCLAIS CPA LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-11
Business code 541211
Sponsor’s telephone number 6463305312
Plan sponsor’s address 60 E 42ND ST STE 1324, NEW YORK, NY, 10165

Plan administrator’s name and address

Administrator’s EIN 542195057
Plan administrator’s name BARCLAIS CPA LLC
Plan administrator’s address 60 E 42ND ST STE 1324, NEW YORK, NY, 10165
Administrator’s telephone number 6463305312

Signature of

Role Plan administrator
Date 2013-12-02
Name of individual signing SIDNEY BARCLAIS
Role Employer/plan sponsor
Date 2013-12-02
Name of individual signing SIDNEY BARCLAIS
BARCLAIS CPA LLC 401(K) PLAN 2010 542195057 2011-10-17 BARCLAIS CPA LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-11
Business code 541211
Sponsor’s telephone number 6463305312
Plan sponsor’s address 60 E 42ND ST STE 1324, NEW YORK, NY, 101651315

Plan administrator’s name and address

Administrator’s EIN 542195057
Plan administrator’s name BARCLAIS CPA LLC
Plan administrator’s address 60 E 42ND ST STE 1324, NEW YORK, NY, 101651315
Administrator’s telephone number 6463305312

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing DERMALEE DYKE
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing SIDNEY BARCLAIS
BARCLAIS CPA LLC 401(K) PLAN 2009 542195057 2010-11-02 BARCLAIS CPA LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-11
Business code 541211
Sponsor’s telephone number 6463305312
Plan sponsor’s address 60 E 42ND ST STE 1324, NEW YORK, NY, 101651315

Plan administrator’s name and address

Administrator’s EIN 542195057
Plan administrator’s name BARCLAIS CPA LLC
Plan administrator’s address 60 E 42ND ST STE 1324, NEW YORK, NY, 101651315
Administrator’s telephone number 6463305312

Signature of

Role Plan administrator
Date 2010-11-02
Name of individual signing DERMALEE DYKE
Role Employer/plan sponsor
Date 2010-11-02
Name of individual signing DERMALEE DYKE

DOS Process Agent

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

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)
2007-03-12 2008-12-09 Address 575 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-04-04 2018-07-11 Name BARCLAIS, CPA, LLC
2005-12-13 2006-04-04 Name SIDNEY BARCLAIS CPA, LLC
2005-12-13 2007-03-12 Address 316 EAST 55TH STREET APT. 6C, NEW YORK, NY, 10022, 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
171204006012 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151201006023 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131209006827 2013-12-09 BIENNIAL STATEMENT 2013-12-01
120126002020 2012-01-26 BIENNIAL STATEMENT 2011-12-01
081209000911 2008-12-09 CERTIFICATE OF CHANGE 2008-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8973767405 2020-05-19 0202 PPP 200 MADISON AVE STE 1901, NEW YORK, NY, 10016-3901
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155933
Loan Approval Amount (current) 155933
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 NEW YORK, NEW YORK, NY, 10016-3901
Project Congressional District NY-12
Number of Employees 10
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157596.98
Forgiveness Paid Date 2021-06-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State