Search icon

BER-NATIONAL CONTROLS INC.

Company Details

Name: BER-NATIONAL CONTROLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1990 (35 years ago)
Entity Number: 1413868
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 105 Arterial Road, SYRACUSE, NY, United States, 13206
Principal Address: JEFFREY A. BERNATOVICH, 105 Arterial Road, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XEFVS4NN8A26 2025-01-04 105 ARTERIAL RD, SYRACUSE, NY, 13206, 1585, USA 105 ARTERIAL RD, SYRACUSE, NY, 13206, 1576, USA

Business Information

URL http://www.Bernationalcontrols.com
Division Name BER-NATIONAL CONTROLS INC
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-01-09
Initial Registration Date 2003-04-25
Entity Start Date 1990-02-15
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 561621, 812930
Product and Service Codes N063

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY A. BERNATOVICH
Role PRESIDENT
Address 105 ARTERIAL RD, SYRACUSE, NY, 13206, USA
Title ALTERNATE POC
Name JEFFREY A BERNATOVICH
Address 105 ARTERIAL RD, SYRACUSE, NY, 13206, USA
Government Business
Title PRIMARY POC
Name JEFFREY A. BERNATOVICH
Role PRESIDENT
Address 105 ARTERIAL RD, SYRACUSE, NY, 13206, USA
Title ALTERNATE POC
Name JEFFREY A BERNATOVICH
Address 105 ARTERIAL RD., SYRACUSE, NY, 13206, 1576, USA
Past Performance
Title PRIMARY POC
Name JEFFREY A. BERNATOVICH
Address 105 ARTERIAL RD, SYRACUSE, NY, 13206, 1576, USA
Title ALTERNATE POC
Name JEFFREY A. BERNATOVICH
Address 105 ARTERIAL RD, SYRACUSE, NY, 13206, 1576, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3E0W9 Active Non-Manufacturer 2003-04-25 2024-03-10 2029-01-09 2025-01-04

Contact Information

POC JEFFREY A.. BERNATOVICH
Phone +1 315-432-1818
Fax +1 315-432-1842
Address 105 ARTERIAL RD, SYRACUSE, NY, 13206 1585, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 Arterial Road, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
JEFFREY A. BERNATOVICH Chief Executive Officer 105 ARTERIAL ROAD, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 1819 LEMOYNE AVE, SYRACUSE, NY, 13208, 1328, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-16 Address 105 ARTERIAL ROAD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2022-06-18 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-29 2024-05-16 Address 1819 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1993-03-03 1994-03-18 Address BER-NATIONAL CONTROLS, INC., 1819 LEMOYNE AVE, SYRACUSE, NY, 13208, 1328, USA (Type of address: Principal Executive Office)
1993-03-03 2024-05-16 Address 1819 LEMOYNE AVE, SYRACUSE, NY, 13208, 1328, USA (Type of address: Chief Executive Officer)
1990-01-12 1998-01-29 Address 1819 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1990-01-12 2022-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240516001761 2024-05-16 BIENNIAL STATEMENT 2024-05-16
980129002327 1998-01-29 BIENNIAL STATEMENT 1998-01-01
940318002151 1994-03-18 BIENNIAL STATEMENT 1994-01-01
930303003167 1993-03-03 BIENNIAL STATEMENT 1993-01-01
C095977-2 1990-01-12 CERTIFICATE OF INCORPORATION 1990-01-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA528C0411 2008-09-08 2008-10-31 2008-11-28
Unique Award Key CONT_AWD_VA528C0411_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REPAIR AND REPLACEMENT OF SCANNING DEVICES AND GATES
NAICS Code 812930: PARKING LOTS AND GARAGES
Product and Service Codes Z149: MAINT-REP-ALT/OTHER HOSPITAL BLDGS

Recipient Details

Recipient BER NATIONAL CONTROLS INC
UEI XEFVS4NN8A26
Legacy DUNS 610417826
Recipient Address UNITED STATES, 105 ARTERIAL RD, SYRACUSE, 132061576
PO AWARD V5288OI644 2008-07-15 2008-07-15 2008-07-15
Unique Award Key CONT_AWD_V5288OI644_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TROULBESHOOT AND REPAIR BARRIER GATE ON IRVING AVE
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient BER NATIONAL CONTROLS INC
UEI XEFVS4NN8A26
Legacy DUNS 610417826
Recipient Address UNITED STATES, 105 ARTERIAL RD, SYRACUSE, 132061576
PO AWARD V528O81902 2007-10-29 2007-12-06 2007-12-06
Unique Award Key CONT_AWD_V528O81902_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FOR TERRY ELLIOTT
Product and Service Codes U009: EDUCATION SERVICES

Recipient Details

Recipient BER NATIONAL CONTROLS INC
UEI XEFVS4NN8A26
Legacy DUNS 610417826
Recipient Address UNITED STATES, 105 ARTERIAL RD, SYRACUSE, 132061576
PO AWARD ING09PX01770 2009-08-18 2009-09-13 2009-09-13
Unique Award Key CONT_AWD_ING09PX01770_1434_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title FURNISH AND INSTALL SMART CARD ACCESS EQUIPMENT.
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 6350: MISC ALARM, SIGNAL, SEC SYSTEMS

Recipient Details

Recipient BER NATIONAL CONTROLS INC
UEI XEFVS4NN8A26
Legacy DUNS 610417826
Recipient Address UNITED STATES, 105 ARTERIAL RD, SYRACUSE, 132061576

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1426917205 2020-04-15 0248 PPP 105 Arterial Road, Syracuse, NY, 13206
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157000
Loan Approval Amount (current) 157000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-0001
Project Congressional District NY-22
Number of Employees 11
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158182.88
Forgiveness Paid Date 2021-01-25
2938758504 2021-02-22 0248 PPS 105 Arterial Rd, Syracuse, NY, 13206-1585
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-1585
Project Congressional District NY-22
Number of Employees 12
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150628.77
Forgiveness Paid Date 2021-07-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0628849 BER NATIONAL CONTROLS INC - XEFVS4NN8A26 105 ARTERIAL RD, SYRACUSE, NY, 13206-1585
Capabilities Statement Link -
Phone Number 315-432-1818
Fax Number 315-432-1842
E-mail Address mail@bernationalcontrols.com
WWW Page http://www.Bernationalcontrols.com
E-Commerce Website -
Contact Person JEFFREY BERNATOVICH
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 3E0W9
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Access Controls, CCTV, Fire Systems, Photo ID Systems
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 812930
NAICS Code's Description Parking Lots and Garages
Small Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Feb 2025

Sources: New York Secretary of State