Search icon

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

Company claim

Is this your business?

Get access!

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 (50 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

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

Form 5500 Series

Employer Identification Number (EIN):
112373609
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
105834.00
Total Face Value Of Loan:
105834.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105834
Current Approval Amount:
105834
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106257.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State