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 (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

Links between entities

Type Company Name Company Number State
Headquarter of BERKMAN TECHNOLOGY SOLUTIONS, INC., FLORIDA F13000003219 FLORIDA

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

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)
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)

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

Paycheck Protection Program

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
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16175
Loan Approval Amount (current) 16175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16318.98
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State