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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
8735.00
Total Face Value Of Loan:
8735.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16100.00
Total Face Value Of Loan:
16100.00
Date:
2020-05-02
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:
5595.00
Total Face Value Of Loan:
5595.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5595
Current Approval Amount:
5595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5644.04
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8735
Current Approval Amount:
8735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8788.98

Date of last update: 24 Mar 2025

Sources: New York Secretary of State