Search icon

BERFIELD PROPERTIES LLC

Company Details

Name: BERFIELD PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2007 (18 years ago)
Entity Number: 3551971
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 185 E. 85TH STREET, APT. 16C, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 185 E. 85TH STREET, APT. 16C, NEW YORK, NY, United States, 10028

Filings

Filing Number Date Filed Type Effective Date
110822002207 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090729003206 2009-07-29 BIENNIAL STATEMENT 2009-08-01
080213000953 2008-02-13 CERTIFICATE OF PUBLICATION 2008-02-13
070803000642 2007-08-03 ARTICLES OF ORGANIZATION 2007-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1941607407 2020-05-05 0202 PPP 10 Raven Court, ARMONK, NY, 10504
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20938.09
Forgiveness Paid Date 2021-01-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State