Search icon

MERCEDES BERK LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MERCEDES BERK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2001 (24 years ago)
Entity Number: 2611143
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 15 CENTRAL PARK WEST, 14M, NEW YORK, NY, United States, 10023
Address: 15 Central Park West, 14M, New York, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 Central Park West, 14M, New York, NY, United States, 10023

Chief Executive Officer

Name Role Address
ELIZABETH OMEDES Chief Executive Officer 15 CENTRAL PARK WEST, 14M, NEW YORK, NY, United States, 10023

Links between entities

Type:
Headquarter of
Company Number:
F17000004422
State:
FLORIDA
FLORIDA profile:

Licenses

Number Type End date
31BE0929030 CORPORATE BROKER 2025-06-21
31OM0929029 CORPORATE BROKER 2025-06-21
109938541 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-03-30 2025-03-30 Address 15 CENTRAL PARK WEST, 14M, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-21 2024-11-21 Address 15 CENTRAL PARK WEST, 14M, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-03-30 Address 15 CENTRAL PARK WEST, 14M, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-03-30 Address 15 Central Park West, 14M, New York, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250330019027 2025-03-30 BIENNIAL STATEMENT 2025-03-30
241121000356 2024-11-21 BIENNIAL STATEMENT 2024-11-21
170928002006 2017-09-28 BIENNIAL STATEMENT 2017-02-01
030324002827 2003-03-24 BIENNIAL STATEMENT 2003-02-01
010228000646 2001-02-28 CERTIFICATE OF INCORPORATION 2001-02-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
44005.00
Total Face Value Of Loan:
44005.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$44,005
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,403.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $34,000
Utilities: $1,005
Healthcare: $9000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State