Search icon

BERCY PROPERTIES & MANAGEMENT, LLC

Company Details

Name: BERCY PROPERTIES & MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2008 (17 years ago)
Entity Number: 3710014
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 67-04 Myrtle Ave, Glendale, NY, United States, 11385

Agent

Name Role Address
BERANGERE CHAMPAGNE Agent 1136 EAST 83 STREET, BROOKLYN, NY, 11236

DOS Process Agent

Name Role Address
BERCY PROPERTIES & MANAGEMENT, LLC DOS Process Agent 67-04 Myrtle Ave, Glendale, NY, United States, 11385

History

Start date End date Type Value
2009-08-27 2024-12-05 Address 1136 EAST 83 STREET, BROOKLYN, NY, 11236, USA (Type of address: Registered Agent)
2008-08-18 2009-08-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-08-18 2024-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205002370 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221207003519 2022-12-07 BIENNIAL STATEMENT 2022-08-01
220408001858 2022-04-08 BIENNIAL STATEMENT 2020-08-01
140305006047 2014-03-05 BIENNIAL STATEMENT 2012-08-01
090827000865 2009-08-27 CERTIFICATE OF CHANGE 2009-08-27

USAspending Awards / Financial Assistance

Date:
2021-01-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58300.00
Total Face Value Of Loan:
125300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5350
Current Approval Amount:
5350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5382.19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State