Search icon

BERGMANN BROTHERS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
141767535
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
25500.00
Total Face Value Of Loan:
25500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25500
Current Approval Amount:
25500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25771.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State