Search icon

BERGER APPLIANCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BERGER APPLIANCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1960 (65 years ago)
Entity Number: 130053
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 441 COMMERCE ST, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES VINCI Chief Executive Officer 441 COMMERCE ST, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 441 COMMERCE ST, HAWTHORNE, NY, United States, 10532

Form 5500 Series

Employer Identification Number (EIN):
131934565
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 441 COMMERCE ST, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2004-06-22 2025-01-24 Address 441 COMMERCE ST, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2004-06-22 2025-01-24 Address 441 COMMERCE ST, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1998-09-23 2004-06-22 Address 441 COMMERCE STREET, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1998-09-23 2004-06-22 Address 441 COMMERCE STREET, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250124002319 2025-01-24 BIENNIAL STATEMENT 2025-01-24
200601061314 2020-06-01 BIENNIAL STATEMENT 2020-06-01
120606006393 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100706002991 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080616002161 2008-06-16 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
117760.00
Total Face Value Of Loan:
117760.00
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:
104525.00
Total Face Value Of Loan:
104525.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117760
Current Approval Amount:
117760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118647.98
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104525
Current Approval Amount:
104525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105859.49

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 769-3995
Add Date:
2004-04-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State