Search icon

BERGDESIGN ARCHITECTURE, P.C.

Company Details

Name: BERGDESIGN ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jul 2002 (23 years ago)
Entity Number: 2788069
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 611 BROADWAY, STE 424, NEW YORK, NY, United States, 10012
Principal Address: 88 OLD STONE HWY, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERGDESIGN ARCHITECTURE, P.C. DOS Process Agent 611 BROADWAY, STE 424, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JOHN BERG Chief Executive Officer 611 BROADWAY, STE 424, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 611 BROADWAY, STE 424, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 250 MERCER STREET, STE B608, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-07-31 2024-11-08 Address 250 MERCER STREET, STE B608, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-07-10 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-10 2024-11-08 Address 250 MERCER STREET SUITE B608, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108000048 2024-11-08 BIENNIAL STATEMENT 2024-11-08
110131000661 2011-01-31 CERTIFICATE OF AMENDMENT 2011-01-31
100907002915 2010-09-07 BIENNIAL STATEMENT 2010-07-01
060731002678 2006-07-31 BIENNIAL STATEMENT 2006-07-01
020710000832 2002-07-10 CERTIFICATE OF INCORPORATION 2002-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4798457105 2020-04-13 0202 PPP 611 Broadway Suite 424, NEW YORK, NY, 10012
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59312
Loan Approval Amount (current) 59312
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, 10012-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59972.37
Forgiveness Paid Date 2021-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State