Search icon

KEVIN PATRICK BARBEE, INCORPORATED

Company Details

Name: KEVIN PATRICK BARBEE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2018 (6 years ago)
Entity Number: 5465023
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 2728 THOMSON AVENUE, 245, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 2728 THOMSON AVE, Unit 245, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN BARBEE Chief Executive Officer 2728 THOMSON AVE, UNIT 245, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
KEVIN PATRICK BARBEE, INCORPORATED DOS Process Agent 2728 THOMSON AVENUE, 245, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 2728 THOMSON AVE, UNIT 245, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-07-16 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-04-28 2023-05-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-04-28 2024-07-31 Address 2728 THOMSON AVENUE, 245, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2023-04-28 2024-07-31 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-04-28 2023-04-28 Address 2728 THOMSON AVE, UNIT 245, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-07-31 Address 2728 THOMSON AVE, UNIT 245, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-12-28 2023-04-28 Address 2728 THOMSON AVENUE, WS4, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2020-12-28 2023-04-28 Address 2728 THOMSON AVE, UNIT 245, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-12-27 2023-04-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240731000093 2024-07-16 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-07-16
230428003571 2023-04-28 BIENNIAL STATEMENT 2022-12-01
201228060082 2020-12-28 BIENNIAL STATEMENT 2020-12-01
181227010413 2018-12-27 CERTIFICATE OF INCORPORATION 2019-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2053437302 2020-04-29 0202 PPP 139 Meserole St 2A, Brooklyn, NY, 11206
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12474.93
Forgiveness Paid Date 2021-10-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State