Search icon

HERMAN BERGER & SONS, INC.

Company Details

Name: HERMAN BERGER & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1960 (65 years ago)
Entity Number: 132154
ZIP code: 11361
County: Nassau
Place of Formation: New York
Address: 40-31 221ST ST, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-31 221ST ST, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
THOMAS H BERGER Chief Executive Officer 40-31 221ST ST, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2002-10-29 2006-11-29 Address 40-31 221ST STREET, BAYSIDE, NY, 11710, USA (Type of address: Service of Process)
2002-10-29 2006-11-29 Address 2481 HAFF AVE, NO. BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2002-10-29 2006-11-29 Address 2481 HAFF AVE, NO. BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2001-03-28 2002-10-29 Address 1276 NO. PIERCE AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1998-10-09 2002-10-29 Address 40-31 221 ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1995-08-01 2002-10-29 Address 40-31 221ST ST, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1995-08-01 1998-10-09 Address 143-10 91ST AVE, JAMAICA, NY, 11435, 4220, USA (Type of address: Chief Executive Officer)
1995-08-01 2001-03-28 Address 40-31 221ST ST, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1960-10-04 1995-08-01 Address 139-46 HILLSIDE AVE., JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101201002546 2010-12-01 BIENNIAL STATEMENT 2010-10-01
081006002966 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061129002660 2006-11-29 BIENNIAL STATEMENT 2006-10-01
041119002109 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021029002527 2002-10-29 BIENNIAL STATEMENT 2002-10-01
010328000694 2001-03-28 CERTIFICATE OF CHANGE 2001-03-28
001018002366 2000-10-18 BIENNIAL STATEMENT 2000-10-01
981009002272 1998-10-09 BIENNIAL STATEMENT 1998-10-01
961018002085 1996-10-18 BIENNIAL STATEMENT 1996-10-01
950801002286 1995-08-01 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6228757403 2020-05-14 0235 PPP 2481 Haff Avenue, North Bellmore, NY, 11710
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6580.89
Forgiveness Paid Date 2021-08-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State