Search icon

BER-NATIONAL AUTOMATION, INC.

Company Details

Name: BER-NATIONAL AUTOMATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1990 (35 years ago)
Entity Number: 1422842
ZIP code: 14609
County: Erie
Place of Formation: New York
Address: 1137 E MAIN ST, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM A BERNATOVICH DOS Process Agent 1137 E MAIN ST, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
WILLIAM A BERNATOVICH Chief Executive Officer 1137 E MAIN ST, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
1993-05-18 1998-02-13 Address 1225 ATLANTIC AVENUE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1993-05-18 1998-02-13 Address 1225 ATLANTIC AVENUE, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1993-05-18 1998-02-13 Address 1225 ATLANTIC AVENUE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1990-02-14 1993-05-18 Address 42 NORTHWOOD DRIVE, TONAWANDA, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002516 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120511002074 2012-05-11 BIENNIAL STATEMENT 2012-02-01
100408002476 2010-04-08 BIENNIAL STATEMENT 2010-02-01
080303002807 2008-03-03 BIENNIAL STATEMENT 2008-02-01
060308003189 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040129002150 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020221002534 2002-02-21 BIENNIAL STATEMENT 2002-02-01
000313002633 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980213002146 1998-02-13 BIENNIAL STATEMENT 1998-02-01
940311002217 1994-03-11 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7530208404 2021-02-12 0219 PPS 1137 E Main St, Rochester, NY, 14609-6901
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-6901
Project Congressional District NY-25
Number of Employees 6
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33181.73
Forgiveness Paid Date 2021-09-28
7934617104 2020-04-14 0219 PPP 1137 East Main Street, ROCHESTER, NY, 14609-6901
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45600
Loan Approval Amount (current) 45600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-6901
Project Congressional District NY-25
Number of Employees 7
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46109.72
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State