Search icon

BARRY E. HAIMO, P.C.

Company Details

Name: BARRY E. HAIMO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Mar 2018 (7 years ago)
Entity Number: 5298424
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 103 Pine Hill Road, Port Jefferson, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY E. HAIMO, ESQ. Chief Executive Officer 103 PINE HILL ROAD, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
KALEEM SIKANDAR, ESQ. DOS Process Agent 103 Pine Hill Road, Port Jefferson, NY, United States, 11777

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 11 MINEOLA ROAD, SOUTH BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 103 PINE HILL ROAD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-03-01 Address 11 MINEOLA ROAD, SOUTH BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-03-01 Address 11 MINEOLA ROAD, SOUND BEACH, NY, 11789, USA (Type of address: Service of Process)
2020-03-04 2020-10-02 Address 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2020-03-04 2020-10-02 Address 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2018-05-08 2020-09-08 Address 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2018-03-06 2018-05-08 Address 50 OSAGE STREET, SELDEN, NY, 11784, USA (Type of address: Service of Process)
2018-03-06 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301047507 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220719000716 2022-07-19 BIENNIAL STATEMENT 2022-03-01
201002002001 2020-10-02 AMENDMENT TO BIENNIAL STATEMENT 2020-03-01
200908000083 2020-09-08 CERTIFICATE OF AMENDMENT 2020-09-08
200304061667 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180508000346 2018-05-08 CERTIFICATE OF AMENDMENT 2018-05-08
180306000518 2018-03-06 CERTIFICATE OF INCORPORATION 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2738337702 2020-05-01 0235 PPP 11 MINEOLA RD, SOUND BEACH, NY, 11789
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5595
Loan Approval Amount (current) 5595
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 SOUND BEACH, SUFFOLK, NY, 11789-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5644.04
Forgiveness Paid Date 2021-03-22
6813848403 2021-02-11 0235 PPS 11 Mineola Rd, Sound Beach, NY, 11789-1838
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8735
Loan Approval Amount (current) 8735
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 Sound Beach, SUFFOLK, NY, 11789-1838
Project Congressional District NY-01
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8788.98
Forgiveness Paid Date 2021-09-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State