Search icon

BERGMANN BROTHERS, INC.

Company Details

Name: BERGMANN BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1993 (32 years ago)
Entity Number: 1757720
ZIP code: 12010
County: Schenectady
Place of Formation: New York
Address: 10 EAST MAIN ST, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BERGMANN BROTHERS, INC. 401(K) PLAN 2023 141767535 2024-03-25 BERGMANN BROTHERS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-15
Business code 722513
Sponsor’s telephone number 5183762773
Plan sponsor’s address 10 EAST MAIN STREET, AMSTERDAM, NY, 12010

Signature of

Role Plan administrator
Date 2024-03-25
Name of individual signing JUSTIN RICHARDS
BERGMANN BROTHERS, INC. 401(K) PLAN 2023 141767535 2024-03-25 BERGMANN BROTHERS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-15
Business code 722513
Sponsor’s telephone number 5183762773
Plan sponsor’s address 10 EAST MAIN STREET, AMSTERDAM, NY, 12010

Signature of

Role Plan administrator
Date 2024-03-25
Name of individual signing JUSTIN RICHARDS
BERGMANN BROTHERS, INC. 401(K) PLAN 2022 141767535 2024-01-05 BERGMANN BROTHERS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-15
Business code 722513
Sponsor’s telephone number 5183762773
Plan sponsor’s address 10 EAST MAIN STREET, AMSTERDAM, NY, 12010

Signature of

Role Plan administrator
Date 2024-01-05
Name of individual signing JUSTIN RICHARDS
Role Employer/plan sponsor
Date 2024-01-05
Name of individual signing JUSTIN RICHARDS
BERGMANN BROTHERS, INC. 401(K) PLAN 2021 141767535 2024-03-25 BERGMANN BROTHERS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-15
Business code 722513
Sponsor’s telephone number 5183762773
Plan sponsor’s address 10 EAST MAIN STREET, AMSTERDAM, NY, 12010

Signature of

Role Plan administrator
Date 2024-03-25
Name of individual signing JUSTIN RICHARDS

Chief Executive Officer

Name Role Address
JUSTIN R RICHARDS Chief Executive Officer 10 EAST MAIN ST, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
JUSTIN R RICHARDS DOS Process Agent 10 EAST MAIN ST, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1999-09-29 2009-09-15 Address 8-10 E MAIN ST, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1999-09-29 2009-09-15 Address 8-10 E MAIN ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1999-09-29 2009-09-15 Address 8-10 E MAIN ST, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1995-10-16 1999-09-29 Address 8-10 E MAIN ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1995-10-16 1999-09-29 Address 8-10 E MAIN ST, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1995-10-16 1999-09-29 Address 8-10 E MAIN ST, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1993-09-20 1995-10-16 Address ONE RIVERSIDE DRIVE, ROTTERDAM JUNCTION, NY, 12150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210525060026 2021-05-25 BIENNIAL STATEMENT 2019-09-01
111017002848 2011-10-17 BIENNIAL STATEMENT 2011-09-01
090915002351 2009-09-15 BIENNIAL STATEMENT 2009-09-01
071003002677 2007-10-03 BIENNIAL STATEMENT 2007-09-01
051103003592 2005-11-03 BIENNIAL STATEMENT 2005-09-01
031006002606 2003-10-06 BIENNIAL STATEMENT 2003-09-01
010912002257 2001-09-12 BIENNIAL STATEMENT 2001-09-01
990929002584 1999-09-29 BIENNIAL STATEMENT 1999-09-01
980708002171 1998-07-08 BIENNIAL STATEMENT 1997-09-01
951016002236 1995-10-16 BIENNIAL STATEMENT 1995-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6894367101 2020-04-14 0248 PPP 10 E Main St, AMSTERDAM, NY, 12010-4501
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-4501
Project Congressional District NY-21
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25771.07
Forgiveness Paid Date 2021-05-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State