Search icon

BERKMAN TECHNOLOGY SOLUTIONS, INC.

Headquarter

Company Details

Name: BERKMAN TECHNOLOGY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2010 (15 years ago)
Entity Number: 4012364
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 399 KNOLLWOOD ROAD, SUITE 203, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCAS KANE Chief Executive Officer 399 KNOLLWOOD ROAD, SUITE 203, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
BERKMAN TECHNOLOGY SOLUTIONS, INC. DOS Process Agent 399 KNOLLWOOD ROAD, SUITE 203, WHITE PLAINS, NY, United States, 10603

Links between entities

Type:
Headquarter of
Company Number:
F13000003219
State:
FLORIDA

History

Start date End date Type Value
2014-10-09 2018-05-30 Address 399 KNOLLWOOD ROAD, SUITE 203, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2012-10-19 2014-10-09 Address 19 RED OAK LANE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2012-10-19 2014-10-09 Address 19 RED OAK LANE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2012-10-15 2012-10-19 Address 16 RED OAK LANE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2012-10-15 2012-10-19 Address 16 RED OAK LANE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180530006054 2018-05-30 BIENNIAL STATEMENT 2016-10-01
141009006478 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121019002233 2012-10-19 AMENDMENT TO BIENNIAL STATEMENT 2012-10-01
121015006249 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101027000827 2010-10-27 CERTIFICATE OF INCORPORATION 2010-10-27

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
125000.00
Total Face Value Of Loan:
125000.00
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:
16175.00
Total Face Value Of Loan:
16175.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16175
Current Approval Amount:
16175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16318.98

Date of last update: 27 Mar 2025

Sources: New York Secretary of State