Search icon

BERTOLO DAMRAUER, INC.

Company Details

Name: BERTOLO DAMRAUER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2011 (13 years ago)
Entity Number: 4160482
ZIP code: 13203
County: Kings
Place of Formation: New York
Address: 636 DEWITT STREET, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE BERTOLO Chief Executive Officer 636 DEWITT STREET, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
BERTOLO DAMRAUER, INC. DOS Process Agent 636 DEWITT STREET, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 644 DE WITT STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2024-03-11 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-03-11 Address 636 DEWITT STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2024-03-11 2025-04-04 Address 636 DEWITT STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2024-03-11 2024-03-11 Address 644 DE WITT STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2024-03-11 2025-04-04 Address 636 DEWITT STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2017-11-02 2024-03-11 Address 644 DE WITT STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2017-11-02 2024-03-11 Address 644 DE WITT STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2013-12-20 2017-11-02 Address 331 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2013-12-20 2017-11-02 Address 331 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250404000925 2025-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-01
240311004382 2024-03-11 BIENNIAL STATEMENT 2024-03-11
191104061423 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006392 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007194 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131220006072 2013-12-20 BIENNIAL STATEMENT 2013-11-01
111101000697 2011-11-01 CERTIFICATE OF INCORPORATION 2011-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1593887206 2020-04-15 0248 PPP 644 Dewitt Street, Syracuse, NY, 13203
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13320
Loan Approval Amount (current) 13320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-1000
Project Congressional District NY-22
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13405.76
Forgiveness Paid Date 2020-12-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State