Search icon

BERKSHIRE CAPITAL MANAGEMENT COMPANY, INC.

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)
1998-05-29 2016-07-26 Address PO BOX 500, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1996-06-25 1998-05-29 Address 670 WHITE PLAINS ROAD, SUITE 118, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1996-06-25 2022-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120605007165 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100621002258 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080613002134 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060523003651 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040628003005 2004-06-28 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8431028702 2021-04-07 0202 PPS 670 Post Rd Ste 120, Scarsdale, NY, 10583-5027
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) 36288.95
Loan Approval Amount (current) 36288.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5027
Project Congressional District NY-16
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36459.96
Forgiveness Paid Date 2021-09-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State