Search icon

CAMILLA DIETZ BERGERON LTD.

Company Details

Name: CAMILLA DIETZ BERGERON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1988 (37 years ago)
Entity Number: 1305128
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 818 MADISON AVE, 4TH FL, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMILLA DIETZ BERGERON LTD. DOS Process Agent 818 MADISON AVE, 4TH FL, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
CAMILLA D BERGERON Chief Executive Officer 818 MADISON AVE, 4TH FL, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
133489323
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-11-12 2012-11-06 Address 818 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
1998-10-30 2008-11-12 Address 818 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-10-30 2008-11-12 Address 818 MADISON AVE, 4TH FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-10-30 2008-11-12 Address 818 MADISON AVE, 4TH FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-11-14 1998-10-30 Address 116 EAST 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121106006544 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101117002398 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081112002654 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061106002885 2006-11-06 BIENNIAL STATEMENT 2006-11-01
050103002330 2005-01-03 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
84400.00
Total Face Value Of Loan:
84400.00
Date:
2020-04-28
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:
84400.00
Total Face Value Of Loan:
84400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84400
Current Approval Amount:
84400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84826.69
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84400
Current Approval Amount:
84400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84850.13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State