Search icon

BERKELY BROKERAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BERKELY BROKERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1991 (34 years ago)
Date of dissolution: 28 Nov 2023
Entity Number: 1588155
ZIP code: 11721
County: Nassau
Place of Formation: New York
Address: 15 LITTLE BULL COURT, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD E. OCHSENREITER DOS Process Agent 15 LITTLE BULL COURT, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
RICHARD E. OCHSENREITER Chief Executive Officer 15 LITTLE BULL COURT, CENTERPORT, NY, United States, 11721

Links between entities

Type:
Headquarter of
Company Number:
F09000004569
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113087371
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 15 LITTLE BULL COURT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2023-12-08 2023-12-08 Address 150 BROADHOLLOW RD., SUITE 212, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1997-12-03 2023-12-08 Address 150 BROADHOLLOW RD, SUITE 212, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1997-12-03 2023-12-08 Address 150 BROADHOLLOW RD., SUITE 212, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1992-12-10 1997-12-03 Address 120 MINEOLA BLVD, MINEOLA, NY, 11501, 0310, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231208001906 2023-11-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-28
230105003858 2023-01-05 BIENNIAL STATEMENT 2021-11-01
191105060668 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171102007064 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007115 2015-11-02 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
42142.00
Total Face Value Of Loan:
42142.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42142
Current Approval Amount:
42142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42654.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State