Search icon

BERCHWOOD PARTNERS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BERCHWOOD PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2000 (25 years ago)
Entity Number: 2518560
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 717 5TH AVE, 14TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
BERCHWOOD PARTNERS LLC DOS Process Agent 717 5TH AVE, 14TH FL, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
LLC_00958476
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001132576
Phone:
212 201-3933

Latest Filings

Form type:
X-17A-5
File number:
008-53091
Filing date:
2023-03-08
File:
Form type:
X-17A-5
File number:
008-53091
Filing date:
2022-03-17
File:
Form type:
X-17A-5
File number:
008-53091
Filing date:
2021-02-26
File:
Form type:
FOCUSN
File number:
008-53091
Filing date:
2020-03-02
File:
Form type:
X-17A-5
File number:
008-53091
Filing date:
2020-03-02
File:

History

Start date End date Type Value
2010-06-29 2014-06-25 Address 717 5TH AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-06-15 2010-06-29 Address 599 LEXINGTON AVE / SUITE 2750, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-06-08 2004-06-15 Address C/O DAVID W. BERCHENBRITER, 650 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609060578 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180622006204 2018-06-22 BIENNIAL STATEMENT 2018-06-01
171129006154 2017-11-29 BIENNIAL STATEMENT 2016-06-01
140625006452 2014-06-25 BIENNIAL STATEMENT 2014-06-01
120614006316 2012-06-14 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
173100.00
Total Face Value Of Loan:
173100.00
Date:
2020-05-03
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:
173100.00
Total Face Value Of Loan:
173100.00

Trademarks Section

Serial Number:
77205823
Mark:
BERCHWOOD
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2007-06-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BERCHWOOD

Goods And Services

For:
Financial services, namely, placement services for raising capital for private equity and alternative funds, including buy-out, venture capital, mezzanine, distressed debt/turnaround, real estate and secondary funds
First Use:
2000-06-08
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173100
Current Approval Amount:
173100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
174234.77
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173100
Current Approval Amount:
173100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
174907.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State