Search icon

BERGER & ASSOCIATES APPRAISERS, LLC

Company Details

Name: BERGER & ASSOCIATES APPRAISERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2008 (17 years ago)
Entity Number: 3686994
ZIP code: 11050
County: Suffolk
Place of Formation: New York
Address: 1051 Port Washington Boulevard, Suite 253, Port Washington, NY, United States, 11050

DOS Process Agent

Name Role Address
BERGER & ASSOCIATES APPRAISERS, LLC DOS Process Agent 1051 Port Washington Boulevard, Suite 253, Port Washington, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
220503002417 2022-05-03 BIENNIAL STATEMENT 2020-06-01
120716002721 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100616002398 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080911000080 2008-09-11 CERTIFICATE OF PUBLICATION 2008-09-11
080619001077 2008-06-19 ARTICLES OF ORGANIZATION 2008-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9306448400 2021-02-16 0235 PPP 18C Hicks Ln, Sands Point, NY, 11050-1308
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2087
Loan Approval Amount (current) 2087
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 Sands Point, NASSAU, NY, 11050-1308
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2104.38
Forgiveness Paid Date 2021-12-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State