Search icon

JEFFREY BERG, INC.

Company Details

Name: JEFFREY BERG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1989 (36 years ago)
Date of dissolution: 15 May 2008
Entity Number: 1318091
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 301 NORTH MAIN ST, STE 3, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFFREY R BERG Chief Executive Officer 301 NORTH MAIN ST, STE 3, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1997-04-14 2007-07-06 Address PO BOX 1371, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1989-01-19 1997-04-14 Address 201 MOUNT JOY AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080515000046 2008-05-15 CERTIFICATE OF DISSOLUTION 2008-05-15
070706000614 2007-07-06 CERTIFICATE OF CHANGE 2007-07-06
070625000788 2007-06-25 CERTIFICATE OF AMENDMENT 2007-06-25
070117003103 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050204002226 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030124002395 2003-01-24 BIENNIAL STATEMENT 2003-01-01
010124002217 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990128002557 1999-01-28 BIENNIAL STATEMENT 1999-01-01
970414002844 1997-04-14 BIENNIAL STATEMENT 1997-01-01
B745972-4 1989-02-27 CERTIFICATE OF AMENDMENT 1989-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4770598400 2021-02-06 0235 PPP 43 Midwood Cross, Roslyn, NY, 11576-2432
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-2432
Project Congressional District NY-03
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21033.95
Forgiveness Paid Date 2022-02-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State