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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91832.50
Total Face Value Of Loan:
91832.50
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-7100.00
Total Face Value Of Loan:
85000.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91832.5
Current Approval Amount:
91832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92313.05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State