Search icon

PETERS, BERGER, KOSHEL & GOLDBERG, P.C.

Company Details

Name: PETERS, BERGER, KOSHEL & GOLDBERG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Nov 1975 (49 years ago)
Entity Number: 384794
ZIP code: 11242
County: Kings
Place of Formation: New York
Address: 26 COURT ST, SUITE 2803, BROOKLYN, NY, United States, 11242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETERS, BERGER, KOSHEL & GOLDBERG, P.C. RETIREMENT TRUST 2023 112373609 2024-10-07 PETERS, BERGER, KOSHEL & GOLDBERG, P.C. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 541110
Sponsor’s telephone number 7185967800
Plan sponsor’s address 26 COURT STREET, SUITE 1602, BROOKLYN, NY, 11242
PETERS, BERGER, KOSHEL & GOLDBERG, P.C. RETIREMENT TRUST 2022 112373609 2023-09-27 PETERS, BERGER, KOSHEL & GOLDBERG, P.C. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 541110
Sponsor’s telephone number 7185967800
Plan sponsor’s address 26 COURT STREET, SUITE 1602, BROOKLYN, NY, 11242
PETERS, BERGER, KOSHEL & GOLDBERG, P.C. RETIREMENT TRUST 2021 112373609 2022-09-20 PETERS, BERGER, KOSHEL & GOLDBERG, P.C. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 541110
Sponsor’s telephone number 7185967800
Plan sponsor’s address 26 COURT STREET, SUITE 1602, BROOKLYN, NY, 11242
PETERS, BERGER, KOSHEL & GOLDBERG, P.C. RETIREMENT TRUST 2020 112373609 2021-09-29 PETERS, BERGER, KOSHEL & GOLDBERG, P.C. 7
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 541110
Sponsor’s telephone number 7185967800
Plan sponsor’s address 26 COURT STREET, SUITE 1602, BROOKLYN, NY, 11242
PETERS, BERGER, KOSHEL & GOLDBERG, P.C. RETIREMENT TRUST 2020 112373609 2022-09-20 PETERS, BERGER, KOSHEL & GOLDBERG, P.C. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 541110
Sponsor’s telephone number 7185967800
Plan sponsor’s address 26 COURT STREET, SUITE 1602, BROOKLYN, NY, 11242
PETERS, BERGER, KOSHEL & GOLDBERG, P.C. RETIREMENT TRUST 2019 112373609 2020-09-09 PETERS, BERGER, KOSHEL & GOLDBERG, P.C. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 541110
Sponsor’s telephone number 7185967800
Plan sponsor’s address 26 COURT STREET, SUITE 2803, BROOKLYN, NY, 11242
PETERS, BERGER, KOSHEL & GOLDBERG, P.C. RETIREMENT TRUST 2018 112373609 2019-10-07 PETERS, BERGER, KOSHEL & GOLDBERG, P.C. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 541110
Sponsor’s telephone number 7185967800
Plan sponsor’s address 26 COURT STREET, SUITE 2803, BROOKLYN, NY, 11242
PETERS, BERGER, KOSHEL & GOLDBERG, P.C. RETIREMENT TRUST 2017 112373609 2018-10-15 PETERS, BERGER, KOSHEL & GOLDBERG, P.C. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 541110
Sponsor’s telephone number 7185967800
Plan sponsor’s address 26 COURT STREET, SUITE 2803, BROOKLYN, NY, 11242
PETERS, BERGER, KOSHEL & GOLDBERG, P.C. RETIREMENT TRUST 2016 112373609 2017-09-08 PETERS, BERGER, KOSHEL & GOLDBERG, P.C. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 541110
Sponsor’s telephone number 7185967800
Plan sponsor’s address 26 COURT STREET, SUITE 2803, BROOKLYN, NY, 11242
PETERS, BERGER, KOSHEL & GOLDBERG, P.C. RETIREMENT TRUST 2015 112373609 2016-10-05 PETERS, BERGER, KOSHEL & GOLDBERG, P.C. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 541110
Sponsor’s telephone number 7185967800
Plan sponsor’s address 26 COURT STREET, SUITE 2803, BROOKLYN, NY, 11242

Chief Executive Officer

Name Role Address
BONNIE BERGER Chief Executive Officer 26 COURT STREET, SUITE 2803, BROOKLYN, NY, United States, 11242

DOS Process Agent

Name Role Address
PETERS, BERGER, KOSHEL & GOLDBERG, P.C. DOS Process Agent 26 COURT ST, SUITE 2803, BROOKLYN, NY, United States, 11242

History

Start date End date Type Value
1999-12-14 2013-11-07 Address 26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
1999-12-14 2013-11-07 Address 26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office)
1997-12-09 1999-12-14 Address 7 MADISON AVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1997-12-09 2013-11-07 Address 7 MADISON AVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1997-12-09 1999-12-14 Address 7 MADISON AVE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1993-01-28 1997-12-09 Address 391 CLINTON ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1993-01-28 1997-12-09 Address 26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office)
1993-01-28 1997-12-09 Address 391 CLINTON ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1984-08-17 1993-01-28 Address 56 DREYER AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1975-11-19 1984-08-17 Address 43 HIGHLAND RD., GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107006237 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111215002338 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091118002588 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071127002817 2007-11-27 BIENNIAL STATEMENT 2007-11-01
20070216033 2007-02-16 ASSUMED NAME CORP INITIAL FILING 2007-02-16
060105002817 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031027002043 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011130002488 2001-11-30 BIENNIAL STATEMENT 2001-11-01
991214002295 1999-12-14 BIENNIAL STATEMENT 1999-11-01
971209002520 1997-12-09 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2887358305 2021-01-21 0202 PPS 26 Court St Ste 2803, Brooklyn, NY, 11242-1128
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105834
Loan Approval Amount (current) 105834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11242-1128
Project Congressional District NY-10
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106257.34
Forgiveness Paid Date 2021-06-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State