Search icon

BERNARDINI BUILDERS ENTERPRISES, INC.

Headquarter

Company Details

Name: BERNARDINI BUILDERS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2008 (17 years ago)
Entity Number: 3700156
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: 303 E 3RD ST, MT VERNON, NY, United States, 10553
Address: 303 E 3RD ST, 303 E 3RD ST, MT VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID BERNARDINI DOS Process Agent 303 E 3RD ST, 303 E 3RD ST, MT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
DAVID BERNARDINI Chief Executive Officer 303 E 3RD STREET, MT VERNON, NY, United States, 10553

Links between entities

Type:
Headquarter of
Company Number:
1167526
State:
CONNECTICUT

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 303 E 3RD STREET, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2024-09-12 Address 303 E 3RD STREET, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 303 E 3RD STREET, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-09-12 Address 303 E 3RD ST, MT VERNON, NY, 10553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912002182 2024-09-12 BIENNIAL STATEMENT 2024-09-12
230420000433 2023-04-20 BIENNIAL STATEMENT 2022-07-01
160722006008 2016-07-22 BIENNIAL STATEMENT 2016-07-01
150130006007 2015-01-30 BIENNIAL STATEMENT 2014-07-01
120807006637 2012-08-07 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
86352.50
Total Face Value Of Loan:
86352.50
Date:
2020-05-02
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:
90222.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
90200.00
Total Face Value Of Loan:
90200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-19
Type:
Complaint
Address:
920 BUSHWICK AVE. 1075 GREENE AVE., BROOKLYN, NY, 11209
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90200
Current Approval Amount:
90200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91282.4
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86352.5
Current Approval Amount:
86352.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
86757.88

Date of last update: 28 Mar 2025

Sources: New York Secretary of State