Search icon

PAUL BERGER INSURANCE AGENCY, INC.

Company Details

Name: PAUL BERGER INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1989 (36 years ago)
Entity Number: 1326623
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 10 ST. JOHN ST, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 ST. JOHN ST, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
PAUL BERGER Chief Executive Officer 10 ST. JOHN ST, PO BOX 748, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
1993-03-01 2003-02-04 Address 69 SOUTH MAIN ST, POB 926, LIBERTY, NY, 12754, 0926, USA (Type of address: Chief Executive Officer)
1993-03-01 2003-02-04 Address 69 SOUTH MAIN ST, POB 926, LIBERTY, NY, 12754, 0926, USA (Type of address: Principal Executive Office)
1993-03-01 2003-02-04 Address 69 SOUTH MAIN ST, POB 926, LIBERTY, NY, 12754, 0926, USA (Type of address: Service of Process)
1989-02-15 1993-03-01 Address 73 S. MAIN STREET, P.O. BOX 926, LIBERTY, NY, 12754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070215002690 2007-02-15 BIENNIAL STATEMENT 2007-02-01
050303002383 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030204002975 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010213002202 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990209002493 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970213002245 1997-02-13 BIENNIAL STATEMENT 1997-02-01
940207002037 1994-02-07 BIENNIAL STATEMENT 1994-02-01
930301002034 1993-03-01 BIENNIAL STATEMENT 1993-02-01
B742267-4 1989-02-15 CERTIFICATE OF INCORPORATION 1989-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9981407004 2020-04-09 0202 PPP 11 Davis Lane, Monticello, NY, 12701-7206
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-7206
Project Congressional District NY-19
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5564.19
Forgiveness Paid Date 2021-06-17
6920058408 2021-02-11 0202 PPS 11 Davis Ln, Monticello, NY, 12701-7206
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-7206
Project Congressional District NY-19
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5530.29
Forgiveness Paid Date 2021-09-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State