Search icon

BERLINGHOFF CONTRACTING INC.

Headquarter

Company Details

Name: BERLINGHOFF CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2004 (21 years ago)
Entity Number: 3010516
ZIP code: 12567
County: Dutchess
Place of Formation: New York
Principal Address: 40 MYRTLE AVE, PINE PLAINS, NY, United States, 12567
Address: 40 Myrtle Avenue, Pine Plains, NY, United States, 12567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIVIANN BERLINGHOFF DOS Process Agent 40 Myrtle Avenue, Pine Plains, NY, United States, 12567

Chief Executive Officer

Name Role Address
TIM BERLINGHOFF Chief Executive Officer 40 MYRTLE AVE, PINE PLAINS, NY, United States, 12567

Links between entities

Type:
Headquarter of
Company Number:
1273850
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
200710994
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 40 MYRTLE AVE, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2024-07-31 Address 40 MYRTLE AVE, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 40 MYRTLE AVE, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-07-31 Address 40 Myrtle Avenue, Pine Plains, NY, 12567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731000733 2024-07-31 BIENNIAL STATEMENT 2024-07-31
230518001211 2023-05-18 BIENNIAL STATEMENT 2022-02-01
201023060019 2020-10-23 BIENNIAL STATEMENT 2020-02-01
180221002014 2018-02-21 BIENNIAL STATEMENT 2018-02-01
131029000588 2013-10-29 CERTIFICATE OF CHANGE 2013-10-29

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
212463.22
Total Face Value Of Loan:
212463.22
Date:
2020-04-15
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:
187811.00
Total Face Value Of Loan:
187811.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187811
Current Approval Amount:
187811
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
190373.46
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212463.22
Current Approval Amount:
212463.22
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
214360.84

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 398-0810
Add Date:
2006-06-06
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
2
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State