Search icon

BERGASSI GROUP, LLC

Company Details

Name: BERGASSI GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 1998 (27 years ago)
Entity Number: 2238032
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 35 PORTMAN RD., NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 35 PORTMAN RD., NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1998-03-12 2015-08-12 Address 180 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150812000503 2015-08-12 CERTIFICATE OF CHANGE 2015-08-12
980813000029 1998-08-13 AFFIDAVIT OF PUBLICATION 1998-08-13
980813000030 1998-08-13 AFFIDAVIT OF PUBLICATION 1998-08-13
980312000500 1998-03-12 ARTICLES OF ORGANIZATION 1998-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4984427405 2020-05-11 0202 PPP 35 Portman Road, New Rochelle, NY, 10801
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28947
Loan Approval Amount (current) 28947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29085.79
Forgiveness Paid Date 2020-11-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State