Search icon

BERARDI, GOTTSTINE & MILLER, CPAS, P.C.

Company Details

Name: BERARDI, GOTTSTINE & MILLER, CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jun 1989 (36 years ago)
Entity Number: 1360103
ZIP code: 12402
County: Ulster
Place of Formation: New York
Address: PO 5030, Kingston, NY, United States, 12402
Principal Address: 273 WALL ST, SUITE 201, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERARDI, GOTTSTINE & MILLER, CPAS, P.C. DOS Process Agent PO 5030, Kingston, NY, United States, 12402

Chief Executive Officer

Name Role Address
WILLIAM F BERARDI Chief Executive Officer 273 WALL ST, SUITE 201, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 273 WALL ST, SUITE 201, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2021-01-19 2023-06-06 Address 273 WALL ST, SUITE 201, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2011-06-17 2023-06-06 Address PO BOX 5030, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
2005-07-29 2021-01-19 Address 55 FOXHALL AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2005-07-29 2011-06-17 Address 55 FOXHALL AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2005-01-03 2009-01-29 Name BERARDI, LINDGREN, GOTTSTINE & MILLER, CPAS, P.C.
2000-09-19 2005-01-03 Name BERARDI, LINDGREN & GOTTSTINE, CPAS, P.C.
1998-02-11 2000-09-19 Name BERARDI & LINDGREN, CPAS, P.C.
1997-06-17 2005-07-29 Address PO BOX 5030, KINGSTON, NY, 12402, 5030, USA (Type of address: Chief Executive Officer)
1997-06-17 2005-07-29 Address PO BOX 5030, KINGSTON, NY, 12402, 5030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606002673 2023-06-06 BIENNIAL STATEMENT 2023-06-01
220103003002 2022-01-03 BIENNIAL STATEMENT 2022-01-03
210119060538 2021-01-19 BIENNIAL STATEMENT 2019-06-01
130606007074 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110617002097 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090604002349 2009-06-04 BIENNIAL STATEMENT 2009-06-01
090129000537 2009-01-29 CERTIFICATE OF AMENDMENT 2009-01-29
070613002870 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050729002725 2005-07-29 BIENNIAL STATEMENT 2005-06-01
050103000507 2005-01-03 CERTIFICATE OF AMENDMENT 2005-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5264508604 2021-03-20 0202 PPS 55 Foxhall Ave, Kingston, NY, 12401-5127
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91832.5
Loan Approval Amount (current) 91832.5
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-5127
Project Congressional District NY-18
Number of Employees 4
NAICS code 541211
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 92313.05
Forgiveness Paid Date 2021-10-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State