Search icon

BERCU COMPANY, INC.

Company Details

Name: BERCU COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2009 (16 years ago)
Entity Number: 3758808
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 8 GRAYWOOD ROAD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STACEY BERCU Chief Executive Officer 8 GRAYWOOD ROAD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 GRAYWOOD ROAD, PORT WASHINGTON, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
264159092
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-20 2019-01-08 Address 8 GRAYWOOD RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2011-01-20 2019-01-08 Address 8 GRAYWOOD RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104061599 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060019 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150105008143 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130107007360 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110120002097 2011-01-20 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
60952.32
Total Face Value Of Loan:
60952.32
Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
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:
54231.00
Total Face Value Of Loan:
54231.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54231
Current Approval Amount:
54231
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54874.34
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60952.32
Current Approval Amount:
60952.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61777.26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State