Search icon

BERENSTEIN & SON INC.

Company Details

Name: BERENSTEIN & SON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2000 (25 years ago)
Entity Number: 2477500
ZIP code: 11729
County: New York
Place of Formation: New York
Address: 300 SUBURBAN AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FELIX BERENSTEIN Chief Executive Officer 300 SUBURBAN AVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
BERENSTEIN & SON INC. DOS Process Agent 300 SUBURBAN AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 300 SUBURBAN AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2020-08-13 2024-05-17 Address 300 SUBURBAN AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2020-08-13 2024-05-17 Address 300 SUBURBAN AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2012-04-05 2020-08-13 Address 270 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-03-10 2020-08-13 Address 270 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-03-10 2012-04-05 Address 270 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-02-22 2006-03-10 Address 270 W 39TH ST, NE WYORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-02-22 2006-03-10 Address 270 W 39TH ST, NE WYORK, NY, 10018, USA (Type of address: Service of Process)
2000-02-24 2002-02-22 Address 3167 MESSICK AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2000-02-24 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240517002042 2024-05-17 BIENNIAL STATEMENT 2024-05-17
200813060476 2020-08-13 BIENNIAL STATEMENT 2020-02-01
120405002332 2012-04-05 BIENNIAL STATEMENT 2012-02-01
080304002202 2008-03-04 BIENNIAL STATEMENT 2008-02-01
060310002009 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040210002024 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020222002543 2002-02-22 BIENNIAL STATEMENT 2002-02-01
000224000362 2000-02-24 CERTIFICATE OF INCORPORATION 2000-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6155898600 2021-03-20 0235 PPS 36 Jagger Ct, Melville, NY, 11747-3234
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105695
Loan Approval Amount (current) 105695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3234
Project Congressional District NY-01
Number of Employees 10
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106506.39
Forgiveness Paid Date 2022-01-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State