Search icon

BRINSTER & BERGMAN, LLP

Company Details

Name: BRINSTER & BERGMAN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 05 Dec 2001 (23 years ago)
Entity Number: 2705499
ZIP code: 11570
County: Blank
Place of Formation: New York
Address: 100 MERRICK RD, STE 320, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 100 MERRICK RD, STE 320E, ROCKVILLE CENTRE, NY, United States, 11570

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRINSTER & BERGMAN LLP 401(K) PROFIT SHARING PLAN 2023 113037852 2024-10-14 BRINSTER & BERGMAN LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541211
Sponsor’s telephone number 5167664800
Plan sponsor’s address 100 MERRICK ROAD, SUITE 320E, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing GARY BRINSTER
Valid signature Filed with authorized/valid electronic signature
BRINSTER & BERGMAN LLP 401(K) PROFIT SHARING PLAN 2022 113037852 2023-10-09 BRINSTER & BERGMAN LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541211
Sponsor’s telephone number 5167664800
Plan sponsor’s address 100 MERRICK ROAD, SUITE 320E, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing GARY BRINSTER
BRINSTER & BERGMAN LLP 401(K) PROFIT SHARING PLAN 2021 113037852 2022-09-23 BRINSTER & BERGMAN LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541211
Sponsor’s telephone number 5167664800
Plan sponsor’s address 100 MERRICK ROAD, SUITE 320E, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing GARY BRINSTER
BRINSTER & BERGMAN LLP 401(K) PROFIT SHARING PLAN 2020 113037852 2021-06-07 BRINSTER & BERGMAN LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541211
Sponsor’s telephone number 5167664800
Plan sponsor’s address 100 MERRICK ROAD, SUITE 320E, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2021-06-05
Name of individual signing GARY BRINSTER
BRINSTER & BERGMAN LLP 401(K) PROFIT SHARING PLAN 2019 113037852 2020-05-11 BRINSTER & BERGMAN LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541211
Sponsor’s telephone number 5167664800
Plan sponsor’s address 100 MERRICK ROAD, SUITE 320E, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing GARY BRINSTER
BRINSTER & BERGMAN LLP 401(K) PROFIT SHARING PLAN 2018 113037852 2019-04-12 BRINSTER & BERGMAN LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541211
Sponsor’s telephone number 5167664800
Plan sponsor’s address 100 MERRICK ROAD, SUITE 320E, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2019-04-09
Name of individual signing GARY BRINSTER
BRINSTER & BERGMAN PROFIT SHARING PLAN 2017 113037852 2018-08-03 BRINSTER & BERGMAN 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541211
Sponsor’s telephone number 5167664800
Plan sponsor’s address 100 MERRICK ROAD, SUITE 320E, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2018-08-02
Name of individual signing GARY BRINSTER

DOS Process Agent

Name Role Address
BRINSTER & BERGMAN, LLP DOS Process Agent 100 MERRICK RD, STE 320, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2001-12-05 2006-11-24 Address 100 MERRICK ROAD SUITE 320, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220712000136 2022-07-12 FIVE YEAR STATEMENT 2021-11-01
161116002023 2016-11-16 FIVE YEAR STATEMENT 2016-12-01
111028002371 2011-10-28 FIVE YEAR STATEMENT 2011-12-01
061124002454 2006-11-24 FIVE YEAR STATEMENT 2006-12-01
050523000405 2005-05-23 AFFIDAVIT OF PUBLICATION 2005-05-23
050523000404 2005-05-23 AFFIDAVIT OF PUBLICATION 2005-05-23
011205000375 2001-12-05 NOTICE OF REGISTRATION 2002-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4085825008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BRINSTER & BERGMAN LLP
Recipient Name Raw BRINSTER & BERGMAN LLP
Recipient DUNS 861331700
Recipient Address 100 MERRICK ROAD SUITE 320E, ROCKVILLE CENTRE, NASSAU, NEW YORK, 11570-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 12508.00
Face Value of Direct Loan 295700.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2307168508 2021-02-20 0235 PPS 100 Merrick Rd, Rockville Centre, NY, 11570-4800
Loan Status Date 2023-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214297.5
Loan Approval Amount (current) 214297.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4800
Project Congressional District NY-04
Number of Employees 13
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 218297.72
Forgiveness Paid Date 2023-01-04
2993757206 2020-04-16 0235 PPP 100 MERRICK ROAD SUITE 320E, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214300
Loan Approval Amount (current) 214300
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 ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 11
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
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 219667.02
Forgiveness Paid Date 2022-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State