Search icon

M.S. BERKOFF COMPANY, INC.

Company Details

Name: M.S. BERKOFF COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1993 (32 years ago)
Entity Number: 1707550
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2134 COYLE STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2134 COYLE STREET, BROOKLYN, NY, United States, 11229

Agent

Name Role Address
ISSAC SWIMER Agent 3042 AVENUE U, PMB 9, BROOKLYN, NY, 11229

Chief Executive Officer

Name Role Address
ISSAC SWIMER Chief Executive Officer 2134 COYLE STREET, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 2134 COYLE STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 600 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-17 Address 2134 COYLE STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2023-03-01 2025-03-17 Address 2134 COYLE STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 2134 COYLE STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-17 Address 3042 AVENUE U, PMB 9, BROOKLYN, NY, 11229, USA (Type of address: Registered Agent)
2019-08-12 2023-03-01 Address 2134 COYLE STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2019-08-12 2023-03-01 Address 2134 COYLE STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250317003730 2025-03-17 BIENNIAL STATEMENT 2025-03-17
230301000888 2023-03-01 BIENNIAL STATEMENT 2023-03-01
221108002845 2022-11-08 BIENNIAL STATEMENT 2021-03-01
190812002005 2019-08-12 BIENNIAL STATEMENT 2019-03-01
130626006275 2013-06-26 BIENNIAL STATEMENT 2013-03-01
110331002665 2011-03-31 BIENNIAL STATEMENT 2011-03-01
100824000274 2010-08-24 CERTIFICATE OF CHANGE 2010-08-24
090513002740 2009-05-13 BIENNIAL STATEMENT 2009-03-01
080229000294 2008-02-29 CERTIFICATE OF CHANGE 2008-02-29
070404002697 2007-04-04 BIENNIAL STATEMENT 2007-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-04 No data 2114 COYLE ST, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3016697 OL VIO INVOICED 2019-04-10 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-04 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1847698303 2021-01-20 0202 PPS 2134 Coyle St, Brooklyn, NY, 11229-5121
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233425
Loan Approval Amount (current) 233425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60250
Servicing Lender Name LINKBANK
Servicing Lender Address 3045 Market St, Camp Hill, PA, 17011
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-5121
Project Congressional District NY-08
Number of Employees 20
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123928
Originating Lender Name LinkBank
Originating Lender Address CAMP HILL, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 236822.63
Forgiveness Paid Date 2022-07-06
4365387200 2020-04-27 0202 PPP 2134 COYLE STREET, BROOKLYN, NY, 11229-5121
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233425
Loan Approval Amount (current) 233425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60250
Servicing Lender Name LINKBANK
Servicing Lender Address 3045 Market St, Camp Hill, PA, 17011
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 20
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123928
Originating Lender Name LinkBank
Originating Lender Address CAMP HILL, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237231.12
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State