Search icon

BERMAN AND BERMAN, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: BERMAN AND BERMAN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 06 Nov 1997 (28 years ago)
Entity Number: 2197130
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 152 Madison Avenue, Ste 1903, Suite 1903, New York, NY, United States, 10016
Principal Address: 152 Madison Avenue, Suite 1903, New York, NY, United States, 10016

DOS Process Agent

Name Role Address
RICHARD BERMAN, PARTER DOS Process Agent 152 Madison Avenue, Ste 1903, Suite 1903, New York, NY, United States, 10016

National Provider Identifier

NPI Number:
1528278017

Authorized Person:

Name:
MR. ROY WILLIAM BERMAN
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
101YA0400X - Addiction (Substance Use Disorder) Counselor
Is Primary:
Yes

Contacts:

Fax:
6314255954

Form 5500 Series

Employer Identification Number (EIN):
131875748
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-10-25 2017-01-05 Address 1 PENN PLAZA / 1605, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2002-10-09 2007-10-25 Address 1 PENN PLAZA, 1605, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2002-10-09 2007-10-25 Address 1 PENN PLAZA, 1605, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
1997-11-06 2002-10-09 Address 1 PENN PLAZA, STE 1605, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221227000838 2022-12-27 FIVE YEAR STATEMENT 2022-10-01
170915002004 2017-09-15 FIVE YEAR STATEMENT 2017-11-01
170105000088 2017-01-05 CERTIFICATE OF AMENDMENT 2017-01-05
120918002039 2012-09-18 FIVE YEAR STATEMENT 2012-11-01
071025002619 2007-10-25 FIVE YEAR STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
31867.00
Total Face Value Of Loan:
31867.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
31250.00
Total Face Value Of Loan:
31250.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$31,867
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,068.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,866
Jobs Reported:
2
Initial Approval Amount:
$31,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,528.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $26,250
Rent: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State