Search icon

BERARD ASSOCIATES, INCORPORATED

Company Details

Name: BERARD ASSOCIATES, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1992 (32 years ago)
Entity Number: 1674554
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 117 EAST 24TH ST., 7TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 EAST 24TH ST., 7TH FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JEROME BERARD Chief Executive Officer 117 EAST 24TH ST., 7TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2000-11-06 2008-09-24 Address 117 EAST 24TH ST., 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2000-11-06 2008-09-24 Address 117 EAST 24TH ST., 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2000-11-06 2013-01-10 Address 117 EAST 24TH ST., 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1994-01-07 2000-11-06 Address 598 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1994-01-07 2000-11-06 Address 598 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1994-01-07 2000-11-06 Address 598 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-05-05 1994-01-07 Address 598 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1992-10-22 1993-05-05 Address 41 MADISON AVENUE 40TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130110006125 2013-01-10 BIENNIAL STATEMENT 2012-10-01
101012002704 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080924002942 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061003002829 2006-10-03 BIENNIAL STATEMENT 2006-10-01
050110002270 2005-01-10 BIENNIAL STATEMENT 2004-10-01
020925002568 2002-09-25 BIENNIAL STATEMENT 2002-10-01
001106002374 2000-11-06 BIENNIAL STATEMENT 2000-10-01
981015002182 1998-10-15 BIENNIAL STATEMENT 1998-10-01
961108002362 1996-11-08 BIENNIAL STATEMENT 1996-10-01
940107002487 1994-01-07 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6375347202 2020-04-28 0202 PPP 117 E 24th St, New York, NY, 10010-2919
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
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 New York, NEW YORK, NY, 10010-2919
Project Congressional District NY-12
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 23248.9
Forgiveness Paid Date 2021-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State