Search icon

BERTNER THREAD CO., INC.

Company Details

Name: BERTNER THREAD CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1962 (62 years ago)
Entity Number: 153077
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 536 BROADWAY, NEW YORK CITY, NY, United States, 10012

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3S024 Active Non-Manufacturer 1979-09-08 2024-03-03 No data No data

Contact Information

POC ROBERT BERTNER
Phone +1 718-217-4210
Fax +1 718-217-4457
Address 21744 98TH AVE STE B, QUEENS VILLAGE, NY, 11429 1252, 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

Chief Executive Officer

Name Role Address
ROBERT BERTNER Chief Executive Officer 536 BROADWAY, NEW YORK CITY, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 536 BROADWAY, NEW YORK CITY, NY, United States, 10012

History

Start date End date Type Value
1962-12-27 1992-12-16 Address 530 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931220002255 1993-12-20 BIENNIAL STATEMENT 1993-12-01
921216002669 1992-12-16 BIENNIAL STATEMENT 1992-12-01
C063415-2 1989-10-10 ASSUMED NAME CORP INITIAL FILING 1989-10-10
357850 1962-12-27 CERTIFICATE OF INCORPORATION 1962-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2870007705 2020-05-01 0202 PPP 217 44 98TH AVE, QUEENS VILLAGE, NY, 11429
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29862
Loan Approval Amount (current) 29862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11429-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30156.27
Forgiveness Paid Date 2021-04-29
7075018403 2021-02-11 0202 PPS 217 44 98TH AVE, QUEENS VILLAGE, NY, 11429
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29862
Loan Approval Amount (current) 29862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11429
Project Congressional District NY-05
Number of Employees 3
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30121.32
Forgiveness Paid Date 2021-12-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State