Search icon

BERGSTOL ENTERPRISES, INC.

Company Details

Name: BERGSTOL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1994 (30 years ago)
Entity Number: 1879219
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 3 CAVALRY DRIVE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERGSTOL ENTERPRISES, INC. DOS Process Agent 3 CAVALRY DRIVE, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ERIC BERGSTOL Chief Executive Officer 3 CAVALRY DRIVE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 3 CAVALRY DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 118 POMONA RD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 3, POMONA, NY, 10956, USA (Type of address: Chief Executive Officer)
2010-12-31 2024-12-27 Address 118 POMONA RD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2010-12-31 2024-12-27 Address 118 POMONA RD, POMONA, NY, 10970, USA (Type of address: Service of Process)
2006-12-04 2010-12-31 Address 6 STATION ROAD, POMONATY, NY, 10970, USA (Type of address: Service of Process)
2006-12-04 2010-12-31 Address 6 STATION ROAD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2006-12-04 2010-12-31 Address 6 STATION ROAD, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1996-12-20 2006-12-04 Address 475 ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1996-12-20 2006-12-04 Address 475 ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241227002094 2024-12-27 BIENNIAL STATEMENT 2024-12-27
221227002605 2022-12-27 BIENNIAL STATEMENT 2022-12-01
220606002453 2022-06-06 BIENNIAL STATEMENT 2020-12-01
121219002246 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101231002347 2010-12-31 BIENNIAL STATEMENT 2010-12-01
081205002860 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061204002884 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050114002224 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021204002398 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001201002370 2000-12-01 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3455967305 2020-04-29 0202 PPP 3 Cavalry Drive - 2nd Floor, NEW CITY, NY, 10956
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21064.62
Forgiveness Paid Date 2021-08-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State