Search icon

LAW OFFICES OF MICHAEL P. BERKLEY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF MICHAEL P. BERKLEY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Feb 1995 (30 years ago)
Entity Number: 1892464
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 100 GARDEN CITY PLAZA, STE 518, GARDEN CITY, NY, United States, 11530
Principal Address: 2225 FARRELL COURT, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 GARDEN CITY PLAZA, STE 518, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MICHAEL BERKLEY Chief Executive Officer 585 STEWART AVE, SUITE 306, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2018-01-22 2018-06-08 Address 585 STEWART AVE, SUITE 306, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-05-10 2018-01-22 Address 585 STEWART AVE, SUITE 700, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2003-02-14 2018-01-22 Address 585 STEWART AVE, SUITE 720, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-04-08 2005-05-10 Address 585 STEWART AVE, SUITE 720, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1995-02-07 2003-02-14 Address 585 STEWART AVENUE, SUITE 740, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180608000638 2018-06-08 CERTIFICATE OF CHANGE 2018-06-08
180122002040 2018-01-22 BIENNIAL STATEMENT 2017-02-01
050510002072 2005-05-10 BIENNIAL STATEMENT 2005-02-01
030214002848 2003-02-14 BIENNIAL STATEMENT 2003-02-01
970408002636 1997-04-08 BIENNIAL STATEMENT 1997-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
30775.00
Total Face Value Of Loan:
30775.00
Date:
2020-07-01
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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-05-02
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:
31510.00
Total Face Value Of Loan:
31510.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30775
Current Approval Amount:
30775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30959.31
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31510
Current Approval Amount:
31510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31846.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State