Search icon

BERARD & ASSOCIATES, CPA'S P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BERARD & ASSOCIATES, CPA'S P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Aug 1994 (31 years ago)
Entity Number: 1840866
ZIP code: 10901
County: Rockland
Place of Formation: New York
Principal Address: 44 PARK AVENUE, SUFFERN, NY, United States, 10901
Address: 44 PARK AVE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERARD & ASSOCIATES, CPA'S P.C. DOS Process Agent 44 PARK AVE, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
DONALEE BERARD Chief Executive Officer 44 PARK AVENUE, SUFFERN, NY, United States, 10901

Form 5500 Series

Employer Identification Number (EIN):
133774222
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 44 PARK AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2018-08-02 2024-08-19 Address 44 PARK AVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2007-07-12 2024-08-19 Address 44 PARK AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2007-07-12 2018-08-02 Address 44 PARK AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1996-08-14 2007-07-12 Address 400 RELLA BLVD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240819000331 2024-08-19 BIENNIAL STATEMENT 2024-08-19
220923000501 2022-09-23 BIENNIAL STATEMENT 2022-08-01
180802007217 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801006192 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140904006249 2014-09-04 BIENNIAL STATEMENT 2014-08-01

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$323,740
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$323,740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$327,534.95
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $323,740

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State