Search icon

BERTO KIDS FASHION, INC.

Company Details

Name: BERTO KIDS FASHION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2005 (20 years ago)
Entity Number: 3179360
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1055 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMMY AOUN Chief Executive Officer 2378 NATIONAL DRIVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1055 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2007-03-20 2015-03-30 Address 7401 AVE U, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2005-03-18 2007-03-20 Address 7401 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170328006257 2017-03-28 BIENNIAL STATEMENT 2017-03-01
150330006260 2015-03-30 BIENNIAL STATEMENT 2015-03-01
130506007759 2013-05-06 BIENNIAL STATEMENT 2013-03-01
110321002384 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090319002857 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070320003098 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050318000887 2005-03-18 CERTIFICATE OF INCORPORATION 2005-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-28 No data 1055 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2376687704 2020-05-01 0202 PPP 1055 FLATBUSH AVE, BROOKLYN, NY, 11226
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21720
Loan Approval Amount (current) 21720
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 448130
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 21983.7
Forgiveness Paid Date 2021-07-22
9966288602 2021-03-26 0202 PPS 1055 Flatbush Ave, Brooklyn, NY, 11226-5419
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21720
Loan Approval Amount (current) 21720
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-5419
Project Congressional District NY-09
Number of Employees 3
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21910.39
Forgiveness Paid Date 2022-02-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State