Search icon

BERRIOS & ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BERRIOS & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1999 (26 years ago)
Entity Number: 2423267
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Principal Address: 3237 Route 112, Building 6 Suite1, Medford, NY, United States, 11980
Address: 3237 Route 112 Building 6 Suite 1, Medford, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERRIOS & ASSOCIATES, INC. DOS Process Agent 3237 Route 112 Building 6 Suite 1, Medford, NY, United States, 11763

Chief Executive Officer

Name Role Address
MAUREEN PUGLIA Chief Executive Officer 194 BELMONT CIRCLE, YAPHANK, NY, United States, 11980

Unique Entity ID

CAGE Code:
670X4
UEI Expiration Date:
2014-05-08

Business Information

Activation Date:
2013-05-23
Initial Registration Date:
2010-11-19

Commercial and government entity program

CAGE number:
670X4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
THOMAS PUGLIA

Form 5500 Series

Employer Identification Number (EIN):
113512692
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 194 BELMONT CIRCLE, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-10-24 Address 194 BELMONT CIRCLE, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-10-24 Address 3237 Route 112 Building 6 Suite 1, Medford, NY, 11763, USA (Type of address: Service of Process)
1999-09-28 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231024003318 2023-10-24 BIENNIAL STATEMENT 2023-09-01
230614001753 2023-06-14 BIENNIAL STATEMENT 2021-09-01
990928000649 1999-09-28 CERTIFICATE OF INCORPORATION 1999-09-28

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
66500.00
Total Face Value Of Loan:
66500.00
Date:
2020-04-29
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:
124700.00
Total Face Value Of Loan:
124700.00
Date:
2020-04-20
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:
280900.00
Total Face Value Of Loan:
280900.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$66,500
Date Approved:
2021-01-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $66,496
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$124,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$125,501.23
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $124,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State