Search icon

JOHN BERGER RACING STABLE, INC.

Company Details

Name: JOHN BERGER RACING STABLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1989 (36 years ago)
Entity Number: 1328813
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 16 UPPER RD., MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN M. BERGER DOS Process Agent 16 UPPER RD., MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
JOHN M. BERGER Chief Executive Officer 16 UPPER RD., MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1999-03-04 2001-02-13 Address RD 5 BOX 315F, SULLIVAN COUNTY ROUTE 65, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1999-03-04 2001-02-13 Address RD 5 BOX 315F, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1999-03-04 2001-02-13 Address RD 5 BOX 315F, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1994-03-22 1999-03-04 Address 8CR3A FIFTH STREET, GODEFROY, NY, 12729, USA (Type of address: Service of Process)
1993-07-20 1999-03-04 Address P.O. BOX 135, CUDDEBACKVILLE, NY, 12729, USA (Type of address: Chief Executive Officer)
1993-07-20 1999-03-04 Address 8CR3A FIFTH STREET, GODEFROY, NY, 12729, USA (Type of address: Principal Executive Office)
1993-07-20 1994-03-22 Address 8CR3A FIFTH STREET, GODEFROY, NY, 12729, USA (Type of address: Service of Process)
1989-02-23 1993-07-20 Address 8CR3A FIFTH ST, GODEFROY, NY, 12739, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210217060360 2021-02-17 BIENNIAL STATEMENT 2021-02-01
130207006004 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110214002218 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090123002786 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070221003026 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050315002530 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030203002515 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010213002258 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990304002292 1999-03-04 BIENNIAL STATEMENT 1999-02-01
970306002553 1997-03-06 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2653047209 2020-04-16 0202 PPP 16 upper rd., Middletown, NY, 10940
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3738.52
Forgiveness Paid Date 2021-05-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State