Search icon

THE BIERITZ AGENCY, INC.

Company Details

Name: THE BIERITZ AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1990 (35 years ago)
Entity Number: 1476421
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 209 MAIN STREET, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN G NOVELLANO Chief Executive Officer 209 MAIN STREET, COOPERSTOWN, NY, United States, 13326

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 MAIN STREET, COOPERSTOWN, NY, United States, 13326

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 209 MAIN STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2018-10-02 2024-03-21 Address 209 MAIN STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2016-08-24 2024-03-21 Address 209 MAIN STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2016-08-24 2018-10-02 Address 209 MAIN STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
1993-05-19 2016-08-24 Address ROUTE 28N & 26, P.O. BOX 240, FLY CREEK, NY, 13337, USA (Type of address: Chief Executive Officer)
1993-05-19 2016-08-24 Address ROUTE 28N & 26, P.O. BOX 240, FLY CREEK, NY, 13337, USA (Type of address: Principal Executive Office)
1993-05-19 2016-08-24 Address ROUTE 28N & 26, P.O. BOX 240, FLY CREEK, NY, 13337, USA (Type of address: Service of Process)
1990-09-20 1993-05-19 Address 203 MAIN ST., COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
1990-09-20 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240321001278 2024-03-21 BIENNIAL STATEMENT 2024-03-21
210120060637 2021-01-20 BIENNIAL STATEMENT 2020-09-01
181002006916 2018-10-02 BIENNIAL STATEMENT 2018-09-01
160912002024 2016-09-12 BIENNIAL STATEMENT 2016-09-01
160824002010 2016-08-24 BIENNIAL STATEMENT 2014-09-01
930519002080 1993-05-19 BIENNIAL STATEMENT 1992-09-01
900920000418 1990-09-20 CERTIFICATE OF INCORPORATION 1990-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9394827007 2020-04-09 0248 PPP 209 MAIN ST, COOPERSTOWN, NY, 13326-1111
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COOPERSTOWN, OTSEGO, NY, 13326-1111
Project Congressional District NY-21
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40318.89
Forgiveness Paid Date 2021-02-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State