Search icon

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

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
950207000410 1995-02-07 CERTIFICATE OF INCORPORATION 1995-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9982768310 2021-01-31 0235 PPS 100 Garden City Plz Ste 518, Garden City, NY, 11530-3224
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30775
Loan Approval Amount (current) 30775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-3224
Project Congressional District NY-04
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30959.31
Forgiveness Paid Date 2021-09-13
1249107708 2020-05-01 0235 PPP 100 GARDEN CITY PLZ STE 518, GARDEN CITY, NY, 11530
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31510
Loan Approval Amount (current) 31510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31846.25
Forgiveness Paid Date 2021-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State