Search icon

BERRY BURNERS OF NYACK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BERRY BURNERS OF NYACK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1990 (35 years ago)
Entity Number: 1435309
ZIP code: 10960
County: Rockland
Place of Formation: New York
Principal Address: 5 PERRY LANE, UPPER NYACK, NY, United States, 10960
Address: 5 PERRY LANE, PO BOX 70, UPPER NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD BERRY Chief Executive Officer 5 PERRY LANE, PO BOX 70, UPPER NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
BERRY BURNERS OF NYACK INC. DOS Process Agent 5 PERRY LANE, PO BOX 70, UPPER NYACK, NY, United States, 10960

Form 5500 Series

Employer Identification Number (EIN):
133568893
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-07 2020-04-01 Address 5 PERRY LANE, PO BOX 70, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process)
2006-04-14 2014-04-07 Address 5 PERRY LANE, PO BOX 70, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process)
2006-01-12 2006-04-14 Address P.O. BOX 70, NYACK, NY, 10960, USA (Type of address: Service of Process)
2002-03-28 2006-01-12 Address 5 PERRY LANE, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process)
1995-06-13 2002-03-28 Address 6 WASHINGTON STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060304 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180403006400 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160506006114 2016-05-06 BIENNIAL STATEMENT 2016-04-01
140407006297 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120612002239 2012-06-12 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
102642.00
Total Face Value Of Loan:
102642.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102642
Current Approval Amount:
102642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103952.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State