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

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

Links between entities

Type:
Headquarter of
Company Number:
0617288
State:
CONNECTICUT

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

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

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:
30800.00
Total Face Value Of Loan:
30800.00
Date:
2020-06-11
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:
-36108.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
123000.00
Total Face Value Of Loan:
123000.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30800
Current Approval Amount:
30800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31086.61

Date of last update: 31 Mar 2025

Sources: New York Secretary of State