Name: | BERKMAN TECHNOLOGY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2010 (14 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BERKMAN TECHNOLOGY SOLUTIONS, INC., FLORIDA | F13000003219 | FLORIDA |
Name | Role | Address |
---|---|---|
LUCAS KANE | Chief Executive Officer | 399 KNOLLWOOD ROAD, SUITE 203, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
BERKMAN TECHNOLOGY SOLUTIONS, INC. | DOS Process Agent | 399 KNOLLWOOD ROAD, SUITE 203, WHITE PLAINS, NY, United States, 10603 |
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) |
2012-10-15 | 2014-10-09 | Address | 19 RED OAK LANE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2010-10-27 | 2012-10-15 | Address | 66 MYSTIC DRIVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2354867709 | 2020-05-01 | 0202 | PPP | 185 KISCO AVE # 402, MOUNT KISCO, NY, 10549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State