Search icon

BERN COMPANIES, INC.

Company Details

Name: BERN COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1993 (32 years ago)
Entity Number: 1706880
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: 1350 AVE OF THE AMERICAS, STE 2803, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
BRETT BERN Chief Executive Officer 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1994-04-25 1997-03-10 Address 440 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1994-04-25 1997-03-10 Address 440 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1994-04-25 1997-03-10 Address 440 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-03-02 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-02 1994-04-25 Address 440 EAST 79TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050608002861 2005-06-08 BIENNIAL STATEMENT 2005-03-01
990325002143 1999-03-25 BIENNIAL STATEMENT 1999-03-01
970310002189 1997-03-10 BIENNIAL STATEMENT 1997-03-01
951128002332 1995-11-28 BIENNIAL STATEMENT 1995-03-01
940425002142 1994-04-25 BIENNIAL STATEMENT 1994-03-01
930302000418 1993-03-02 CERTIFICATE OF INCORPORATION 1993-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6660868505 2021-03-04 0202 PPS 321 W 44th St Ste 703, New York, NY, 10036-5436
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101825
Loan Approval Amount (current) 101825
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, 10036-5436
Project Congressional District NY-12
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102398.78
Forgiveness Paid Date 2021-09-29
3198337705 2020-05-01 0202 PPP 321 W 44TH ST STE 703, NEW YORK, NY, 10036
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111072
Loan Approval Amount (current) 111072
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, 10036-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112354.02
Forgiveness Paid Date 2021-06-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State