Search icon

JACK BERLETH AND SONS, INC.

Company Details

Name: JACK BERLETH AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1960 (65 years ago)
Entity Number: 130712
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 164 N. NEW YORK AVE, HALESITE, NY, United States, 11743
Principal Address: 164 NEW YORK AVENUE, HALESITE, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK BERLETH AND SONS, INC. DOS Process Agent 164 N. NEW YORK AVE, HALESITE, NY, United States, 11743

Chief Executive Officer

Name Role Address
STEVEN C KENNAUGH Chief Executive Officer 164 NEW YORK AVE, HALESITE, NY, United States, 11743

History

Start date End date Type Value
2000-07-17 2004-08-17 Address 59 OAKLAND ST., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-07-17 2018-07-09 Address 164 NEW YORK AVENUE, HALESITE, NY, 11743, USA (Type of address: Service of Process)
1993-03-12 2000-07-17 Address 22 WENDOVER DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-03-12 2000-07-17 Address 164 NEW YORK AVENUE, HALESITE, NY, 11743, USA (Type of address: Principal Executive Office)
1993-03-12 2000-07-17 Address 164 NEW YORK AVENUE, HALESITE, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180709006240 2018-07-09 BIENNIAL STATEMENT 2018-07-01
140801007138 2014-08-01 BIENNIAL STATEMENT 2014-07-01
120801002237 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100715002765 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080708002950 2008-07-08 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
152900.00
Total Face Value Of Loan:
152900.00
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:
152900.00
Total Face Value Of Loan:
152900.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152900
Current Approval Amount:
152900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
154341.03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State