Search icon

BARRY BERMAN, C.P.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BARRY BERMAN, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Apr 1982 (43 years ago)
Entity Number: 765577
ZIP code: 11747
County: Kings
Place of Formation: New York
Address: 111 MADEIRA BLVD., MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY BERMAN Chief Executive Officer 111 MADEIRA ROAD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
BARRY BERMAN, C.P.A., P.C. DOS Process Agent 111 MADEIRA BLVD., MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
112601372
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-21 2020-04-06 Address 2492 MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2002-03-21 2020-04-06 Address 2492 MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2002-03-21 2018-04-02 Address 2928 RIVERSIDE DR., WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1993-07-08 2002-03-21 Address 2928 RIVERSIDE DRIVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1992-12-16 2002-03-21 Address 2928 RIVERSIDE DR, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200406061133 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180402006433 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404006853 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140407007086 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120516002628 2012-05-16 BIENNIAL STATEMENT 2012-04-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$47,665
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,178.21
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $47,665

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State