Search icon

GEORGE E. BERGER & ASSOCIATES, LLC

Company Details

Name: GEORGE E. BERGER & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2001 (24 years ago)
Entity Number: 2649116
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 42 Oak Ave, 3rd Floor, TUCKAHOE, NY, United States, 10707

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEORGE E. BERGER, LLC 401(K) PROFIT SHARING PLAN 2009 134179855 2010-10-13 GEORGE E. BERGER & ASSOCIATES, LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541600
Sponsor’s telephone number 9143376800
Plan sponsor’s address 86 YONKERS AVENUE, TUCKAHOE, NY, 10701

Plan administrator’s name and address

Administrator’s EIN 134179855
Plan administrator’s name GEORGE E. BERGER & ASSOCIATES, LLC
Plan administrator’s address 86 YONKERS AVENUE, TUCKAHOE, NY, 10701
Administrator’s telephone number 9143376800

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing GEORGE E BERGER
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing GEORGE E BERGER

DOS Process Agent

Name Role Address
GEORGE E. BERGER & ASSOCIATES LLC DOS Process Agent 42 Oak Ave, 3rd Floor, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
2007-04-30 2024-06-25 Address 86 YONKERS AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2003-06-11 2007-04-30 Address 6 XAVIER DRIVE, SUITE 810, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2001-06-29 2003-06-11 Address 362 KNEELAND AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2001-06-12 2001-06-29 Address 362 KNEELAND AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625004001 2024-06-25 BIENNIAL STATEMENT 2024-06-25
210608060402 2021-06-08 BIENNIAL STATEMENT 2021-06-01
210505061157 2021-05-05 BIENNIAL STATEMENT 2019-06-01
190918002053 2019-09-18 BIENNIAL STATEMENT 2019-06-01
130705002275 2013-07-05 BIENNIAL STATEMENT 2013-06-01
110623002038 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090810002936 2009-08-10 BIENNIAL STATEMENT 2009-06-01
070817000017 2007-08-17 CERTIFICATE OF PUBLICATION 2007-08-17
070613002265 2007-06-13 BIENNIAL STATEMENT 2007-06-01
070430000034 2007-04-30 CERTIFICATE OF CHANGE 2007-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1019778406 2021-01-31 0202 PPS 86 Yonkers Ave, Tuckahoe, NY, 10707-3911
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277500
Loan Approval Amount (current) 277500
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 Tuckahoe, WESTCHESTER, NY, 10707-3911
Project Congressional District NY-16
Number of Employees 15
NAICS code 541330
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 Unanswered
Forgiveness Amount 279554.73
Forgiveness Paid Date 2021-11-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State