Search icon

BARRY J. KLYDE, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BARRY J. KLYDE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Apr 1983 (42 years ago)
Entity Number: 834075
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 520 EAST 72ND ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY KLYDE Chief Executive Officer 520 EAST 72ND ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
BARRY KLYDE DOS Process Agent 520 EAST 72ND ST, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1093087926

Authorized Person:

Name:
DR. BARRY KLYDE
Role:
ENDOCRINOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
207RE0101X - Endocrinology, Diabetes & Metabolism Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133154947
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1992-10-30 2013-05-24 Address 520 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-10-30 2013-05-24 Address 520 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1992-10-30 2013-05-24 Address 520 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1983-04-11 1992-10-30 Address 520 E. 72ND ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130524002280 2013-05-24 BIENNIAL STATEMENT 2013-04-01
110427002117 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090414003090 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070417003181 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050517002414 2005-05-17 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$64,665
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,124.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $64,665

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State