Search icon

BERKSHIRE CAPITAL MANAGEMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BERKSHIRE CAPITAL MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1996 (29 years ago)
Entity Number: 2042541
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 670 WHITE PLAINS ROAD, SUITE 120, SCARSDALE, NY, United States, 10583
Principal Address: 670 WHITE PLAINS RD, STE 120, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERKSHIRE CAPITAL MANAGEMENT COMPANY, INC. DOS Process Agent 670 WHITE PLAINS ROAD, SUITE 120, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
JOSEPH FIORE Chief Executive Officer 10 ALDEN PL, STE 3A, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 10 ALDEN PL, STE 3A, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-28 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-26 2024-06-06 Address 670 WHITE PLAINS ROAD, SUITE 120, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1998-05-29 2024-06-06 Address 10 ALDEN PL, STE 3A, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606004351 2024-06-06 BIENNIAL STATEMENT 2024-06-06
221027003352 2022-10-27 BIENNIAL STATEMENT 2022-06-01
200602061617 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180607006672 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160726006277 2016-07-26 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
36288.95
Total Face Value Of Loan:
36288.95
Date:
2020-04-29
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:
52935.00
Total Face Value Of Loan:
52935.00

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36288.95
Current Approval Amount:
36288.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36459.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State