Search icon

HOWARD BERGER CO., INC.

Company Details

Name: HOWARD BERGER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1971 (54 years ago)
Date of dissolution: 22 Jun 2021
Entity Number: 301274
ZIP code: 07078
County: Kings
Place of Formation: New York
Address: 49 WOODFIELD DRIVE, SHORT HILLS, NJ, United States, 07078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT BERGER DOS Process Agent 49 WOODFIELD DRIVE, SHORT HILLS, NJ, United States, 07078

Chief Executive Officer

Name Role Address
SCOTT BERGER Chief Executive Officer 49 WOODFIELD DRIVE, SHORT HILLS, NJ, United States, 07078

History

Start date End date Type Value
2020-11-09 2021-06-23 Address 49 WOODFIELD DRIVE, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process)
2020-11-09 2021-06-23 Address 49 WOODFIELD DRIVE, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)
2008-09-26 2020-11-09 Address ONE SOUTH MIDDLESEX AVE, MONROE TOWNSHIP, NJ, 08831, 3726, USA (Type of address: Service of Process)
2008-09-26 2020-11-09 Address 1 SOUTH MIDDLESEX AVE, MONROE TOWNSHIP, NJ, 08831, 3726, USA (Type of address: Chief Executive Officer)
2005-02-03 2021-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-18 2008-09-26 Address ONE SOUTH MIDDLESEX AVE, MONROE TOWNSHIP, NJ, 08831, 3726, USA (Type of address: Service of Process)
2003-09-18 2008-09-26 Address ONE SOUTH MIDDLESEX AVE, MONROE TOWNSHIP, NJ, 08831, 3726, USA (Type of address: Chief Executive Officer)
1999-01-21 2003-09-18 Address 1625 OCEAN BLVD., ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
1993-05-26 2003-09-18 Address 808 GEORGIA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
1993-05-26 1999-01-21 Address 23 ROCKWOOD ROAD, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210623001029 2021-06-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-22
201109060424 2020-11-09 BIENNIAL STATEMENT 2019-01-01
120730002047 2012-07-30 BIENNIAL STATEMENT 2011-01-01
080926003172 2008-09-26 BIENNIAL STATEMENT 2007-01-01
050203000336 2005-02-03 CERTIFICATE OF AMENDMENT 2005-02-03
030918002735 2003-09-18 BIENNIAL STATEMENT 2003-01-01
C311681-2 2002-01-28 ASSUMED NAME CORP INITIAL FILING 2002-01-28
990121002257 1999-01-21 BIENNIAL STATEMENT 1999-01-01
970219002598 1997-02-19 BIENNIAL STATEMENT 1997-01-01
961227000559 1996-12-27 CERTIFICATE OF MERGER 1996-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9531648408 2021-02-17 0235 PPP 25 Skunks Misery Rd, Locust Valley, NY, 11560-1306
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5525
Loan Approval Amount (current) 5525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-1306
Project Congressional District NY-03
Number of Employees 1
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5551.7
Forgiveness Paid Date 2021-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State