Search icon

BERLIN PRODUCTIONS INC.

Company Details

Name: BERLIN PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1990 (35 years ago)
Entity Number: 1412580
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: ATTN: FREDERIC BERLIN, 199 MAIN ST STE 1011, WHITE PLAINS, NY, United States, 10601
Principal Address: 199 MAIN STREET, SUITE 1011, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: FREDERIC BERLIN, 199 MAIN ST STE 1011, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
FREDERIC BERLIN Chief Executive Officer 199 MAIN STREET, SUITE 1011, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2010-02-17 2012-10-10 Address 2 WILLIAMS ST, SUITE 403, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2010-02-17 2018-10-01 Address 2 WILLIAMS ST, SUITE 403, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2010-02-17 2018-10-01 Address 2 WILLIAM ST, SUITE 403, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2000-02-28 2010-02-17 Address 870 LOCKE LANE, YORKTOWN HEIGHTS, NY, 10598, 6126, USA (Type of address: Service of Process)
2000-02-28 2010-02-17 Address 870 LOCKE LANE, YORKTOWN HEIGHTS, NY, 10598, 6126, USA (Type of address: Principal Executive Office)
2000-02-28 2010-02-17 Address 870 LOCKE LANE, YORKTOWN HEIGHTS, NY, 10598, 6126, USA (Type of address: Chief Executive Officer)
1993-07-27 2000-02-28 Address RR #1 BOX 193, LOCKE LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1993-07-27 2000-02-28 Address RR #1 BOX 193, LOCKE LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1993-07-27 2000-02-28 Address RR #1 BOX 193, LOCKE LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1990-01-08 1993-07-27 Address 200 WILLIAM ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001002015 2018-10-01 BIENNIAL STATEMENT 2018-01-01
121010000940 2012-10-10 CERTIFICATE OF CHANGE 2012-10-10
100217002468 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080204002025 2008-02-04 BIENNIAL STATEMENT 2008-01-01
060203003004 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040218002655 2004-02-18 BIENNIAL STATEMENT 2004-01-01
020207002773 2002-02-07 BIENNIAL STATEMENT 2002-01-01
000228002835 2000-02-28 BIENNIAL STATEMENT 2000-01-01
980114002641 1998-01-14 BIENNIAL STATEMENT 1998-01-01
940304002052 1994-03-04 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2585858405 2021-02-03 0202 PPS 199 Main St, White Plains, NY, 10601-3200
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91942
Loan Approval Amount (current) 91942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-3200
Project Congressional District NY-16
Number of Employees 6
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92277.02
Forgiveness Paid Date 2021-06-30
8743297008 2020-04-08 0202 PPP 199 Main Street Suite 1011, WHITE PLAINS, NY, 10601-3200
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117493.95
Loan Approval Amount (current) 117444
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-3200
Project Congressional District NY-16
Number of Employees 6
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118566.96
Forgiveness Paid Date 2021-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State