Search icon

C. BERGER INC.

Company Details

Name: C. BERGER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1985 (40 years ago)
Date of dissolution: 06 Feb 1990
Entity Number: 1000193
ZIP code: 07102
County: New York
Place of Formation: New York
Address: 56 PARK PLACE, NEWARK, NJ, United States, 07102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK RUDERMAN ESQ DOS Process Agent 56 PARK PLACE, NEWARK, NJ, United States, 07102

Filings

Filing Number Date Filed Type Effective Date
C104744-3 1990-02-06 CERTIFICATE OF DISSOLUTION 1990-02-06
B230822-3 1985-05-28 CERTIFICATE OF INCORPORATION 1985-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4743388608 2021-03-18 0202 PPS 420 E 72nd St Apt 9B, New York, NY, 10021-4646
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) 23757
Loan Approval Amount (current) 23757
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 New York, NEW YORK, NY, 10021-4646
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23897.34
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State