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 (36 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CDB, LTD. 401(K) PLAN 2018 133489323 2019-08-28 CAMILLA DIETZ BERGERON, LTD. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 448310
Sponsor’s telephone number 2127949100
Plan sponsor’s address 818 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2019-08-28
Name of individual signing PAM LYONS
Role Employer/plan sponsor
Date 2019-08-28
Name of individual signing PAM LYONS
CDB, LTD. 401(K) PLAN 2018 133489323 2019-09-17 CAMILLA DIETZ BERGERON, LTD. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 448310
Sponsor’s telephone number 2127949100
Plan sponsor’s address 818 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing PAM LYONS
CDB, LTD. 401(K) PLAN 2017 133489323 2018-05-30 CAMILLA DIETZ BERGERON, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 448310
Sponsor’s telephone number 2127949100
Plan sponsor’s address 818 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing PAM LYONS
CDB, LTD. 401(K) PLAN 2016 133489323 2017-05-19 CAMILLA DIETZ BERGERON, LTD. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 448310
Sponsor’s telephone number 2127949100
Plan sponsor’s address 818 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing PAM LYONS
CDB, LTD. 401(K) PLAN 2015 133489323 2016-04-19 CAMILLA DIETZ BERGERON, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 448310
Sponsor’s telephone number 2127949100
Plan sponsor’s address 818 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2016-04-19
Name of individual signing PAM LYONS
CDB, LTD. 401(K) PLAN 2014 133489323 2015-05-08 CAMILLA DIETZ BERGERON, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 448310
Sponsor’s telephone number 2127949100
Plan sponsor’s address 818 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2015-05-08
Name of individual signing PAM LYONS
CDB, LTD. 401(K) PLAN 2013 133489323 2014-04-22 CAMILLA DIETZ BERGERON, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 448310
Sponsor’s telephone number 2127949100
Plan sponsor’s address 818 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2014-04-22
Name of individual signing PAM LYONS
CAMILLA DIETZ BERGERON, LTD. PROFIT SHARING PLAN 2011 133489323 2012-10-01 CAMILLA DIETZ BERGERON, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2127949100
Plan sponsor’s address 818 MADISON AVENUE - 4TH FLOOR, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 133489323
Plan administrator’s name CAMILLA DIETZ BERGERON, LTD.
Plan administrator’s address 818 MADISON AVENUE - 4TH FLOOR, NEW YORK, NY, 10065
Administrator’s telephone number 2127949100

Signature of

Role Plan administrator
Date 2012-10-01
Name of individual signing GUS DAVIS
Role Employer/plan sponsor
Date 2012-10-01
Name of individual signing GUS DAVIS
CAMILLA DIETZ BERGERON, LTD. PROFIT SHARING PLAN 2010 133489323 2011-08-17 CAMILLA DIETZ BERGERON, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2127949100
Plan sponsor’s address 818 MADISON AVENUE - 4TH FLOOR, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 133489323
Plan administrator’s name CAMILLA DIETZ BERGERON, LTD.
Plan administrator’s address 818 MADISON AVENUE - 4TH FLOOR, NEW YORK, NY, 10065
Administrator’s telephone number 2127949100

Signature of

Role Plan administrator
Date 2011-08-17
Name of individual signing GUS DAVIS
Role Employer/plan sponsor
Date 2011-08-17
Name of individual signing GUS DAVIS
CAMILLA DIETZ BERGERON, LTD. PROFIT SHARING PLAN 2009 133489323 2010-09-24 CAMILLA DIETZ BERGERON, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2127949100
Plan sponsor’s address 818 MADISON AVENUE - 4TH FLOOR, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 133489323
Plan administrator’s name CAMILLA DIETZ BERGERON, LTD.
Plan administrator’s address 818 MADISON AVENUE - 4TH FLOOR, NEW YORK, NY, 10065
Administrator’s telephone number 2127949100

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing GUS DAVIS
Role Employer/plan sponsor
Date 2010-09-23
Name of individual signing GUS DAVIS

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

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)
1992-11-27 1998-10-30 Address 116 E. 68TH ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-11-27 1998-10-30 Address 116 E. 68TH ST., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1988-11-10 1996-11-14 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
021101002230 2002-11-01 BIENNIAL STATEMENT 2002-11-01
001113002200 2000-11-13 BIENNIAL STATEMENT 2000-11-01
981030002509 1998-10-30 BIENNIAL STATEMENT 1998-11-01
961114002083 1996-11-14 BIENNIAL STATEMENT 1996-11-01
921127002696 1992-11-27 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6858347207 2020-04-28 0202 PPP 818 Madison Avenue, 4th Floor, New York, NY, 10065-4914
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84400
Loan Approval Amount (current) 84400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455591
Servicing Lender Name Fieldpoint Private Bank and Trust
Servicing Lender Address One Greenwich Plaza, Ste A 2nd Floor, Greenwich, CT, 06830
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, 10065-4914
Project Congressional District NY-12
Number of Employees 6
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455591
Originating Lender Name Fieldpoint Private Bank and Trust
Originating Lender Address Greenwich, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84826.69
Forgiveness Paid Date 2020-11-02
9535568307 2021-01-30 0202 PPS 818 Madison Ave Fl 4, New York, NY, 10065-4914
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84400
Loan Approval Amount (current) 84400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455591
Servicing Lender Name Fieldpoint Private Bank and Trust
Servicing Lender Address One Greenwich Plaza, Ste A 2nd Floor, Greenwich, CT, 06830
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, 10065-4914
Project Congressional District NY-12
Number of Employees 6
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455591
Originating Lender Name Fieldpoint Private Bank and Trust
Originating Lender Address Greenwich, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84850.13
Forgiveness Paid Date 2021-08-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State