Search icon

BERGLASS ASSOCIATES, LLC

Company Details

Name: BERGLASS ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2000 (24 years ago)
Entity Number: 2586672
ZIP code: 10065
County: New York
Place of Formation: New York
Address: ATTN: LESLIE BERGLASS, 655 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
BERGLASS ASSOCIATES, LLC DOS Process Agent ATTN: LESLIE BERGLASS, 655 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2010-12-28 2018-12-12 Address ATTN: LESLIE BERGLASS, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-08-21 2010-12-28 Address ATTN LESLIE BERGLASS MANAGER, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-12-22 2007-08-21 Address 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061212 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181212006099 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161209006188 2016-12-09 BIENNIAL STATEMENT 2016-12-01
150316006199 2015-03-16 BIENNIAL STATEMENT 2014-12-01
130205002370 2013-02-05 BIENNIAL STATEMENT 2012-12-01
101228002054 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081223002665 2008-12-23 BIENNIAL STATEMENT 2008-12-01
070823000832 2007-08-23 CERTIFICATE OF AMENDMENT 2007-08-23
070823000360 2007-08-23 CERTIFICATE OF CORRECTION 2007-08-23
070821000782 2007-08-21 CERTIFICATE OF MERGER 2007-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1680617705 2020-05-01 0202 PPP 655 MADISON AVE 16 FLOOR, NEW YORK, NY, 10065
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158467
Loan Approval Amount (current) 158467
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 NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 561312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 161089.8
Forgiveness Paid Date 2022-01-03
2360908504 2021-02-20 0202 PPS 655 Madison Ave Fl 16, New York, NY, 10065-8043
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201910
Loan Approval Amount (current) 201910
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 New York, NEW YORK, NY, 10065-8043
Project Congressional District NY-12
Number of Employees 10
NAICS code 561312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203729.32
Forgiveness Paid Date 2022-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709662 Other Contract Actions 2017-12-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 415000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-08
Termination Date 2018-08-01
Date Issue Joined 2018-01-24
Pretrial Conference Date 2018-04-18
Section 1332
Status Terminated

Parties

Name LAVIETES
Role Plaintiff
Name BERGLASS ASSOCIATES, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State