Search icon

DANIEL E. BERTOLINO, P.C.

Company Details

Name: DANIEL E. BERTOLINO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 1999 (25 years ago)
Entity Number: 2445212
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 407 NORTH HIGHLAND AVENUE, UPPER NYACK, NY, United States, 10960
Address: 32 south main st, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 32 south main st, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
DANIEL E. BERTOLINO Chief Executive Officer 407 NORTH HIGHLAND AVENUE, UPPER NYACK, NY, United States, 10960

History

Start date End date Type Value
2022-08-16 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-02 2022-08-17 Address 407 NORTH HIGHLAND AVENUE, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-12-02 2022-08-17 Address 407 NORTH HIGHLAND AVENUE, UPPER NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2016-02-01 2019-12-02 Address 407 NORTH HIGHLAND AVENUE, UPPER NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2007-04-18 2019-12-02 Address 407 NORTH HIGHLAND AVE, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process)
2006-01-18 2016-02-01 Address 495 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2006-01-18 2016-02-01 Address 495 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2006-01-18 2007-04-18 Address 495 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2001-12-14 2006-01-18 Address 495 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2001-12-14 2006-01-18 Address 495 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220817000052 2022-08-16 CERTIFICATE OF CHANGE BY ENTITY 2022-08-16
191202060562 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171205006299 2017-12-05 BIENNIAL STATEMENT 2017-12-01
160201002030 2016-02-01 BIENNIAL STATEMENT 2015-12-01
070418000602 2007-04-18 CERTIFICATE OF CHANGE 2007-04-18
060118002035 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031119002106 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011214002530 2001-12-14 BIENNIAL STATEMENT 2001-12-01
991201000664 1999-12-01 CERTIFICATE OF INCORPORATION 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4846537209 2020-04-27 0202 PPP 407 North Highland Avenue, Upper Nyack, NY, 10960
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47900
Loan Approval Amount (current) 47900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Upper Nyack, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48451.18
Forgiveness Paid Date 2021-07-02
6287178402 2021-02-10 0202 PPS 407 N Highland Ave, Nyack, NY, 10960-1335
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47909
Loan Approval Amount (current) 47909
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-1335
Project Congressional District NY-17
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48191.2
Forgiveness Paid Date 2021-09-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State