Search icon

BERKSHIRE SERVICES INC.

Headquarter

Company Details

Name: BERKSHIRE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1998 (27 years ago)
Entity Number: 2262555
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 901 NORTH BROADWAY, STE 4, NORTH WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BERKSHIRE SERVICES INC., CONNECTICUT 0617288 CONNECTICUT

DOS Process Agent

Name Role Address
RICHARD LEFKOWITZ DOS Process Agent 901 NORTH BROADWAY, STE 4, NORTH WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
RICHARD LEFKOWITZ Chief Executive Officer 901 NORTH BROADWAY, STE 4, NORTH WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2023-07-27 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-17 2002-04-26 Address 901 N BROADWAY, STE 4, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2000-05-17 2002-04-26 Address 1134 DOBBS FERRY RD, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office)
1998-05-22 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-22 2002-04-26 Address 1134 DOBBS FERRY ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171016000410 2017-10-16 ANNULMENT OF DISSOLUTION 2017-10-16
DP-1936995 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100601002139 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080530002050 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060511002969 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040518002421 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020426002737 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000517002240 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980522000375 1998-05-22 CERTIFICATE OF INCORPORATION 1998-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4636878509 2021-02-26 0202 PPP 901 N Broadway Ste 4, N White Plains, NY, 10603-2413
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address N White Plains, WESTCHESTER, NY, 10603-2413
Project Congressional District NY-17
Number of Employees 6
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31086.61
Forgiveness Paid Date 2022-02-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State