Search icon

M.S. BERKOFF COMPANY, INC.

Company claim

Is this your business?

Get access!

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 2023-03-01 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

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

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

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-27
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:
233425.00
Total Face Value Of Loan:
233425.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233425
Current Approval Amount:
233425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237231.12
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233425
Current Approval Amount:
233425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
236822.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State