Search icon

BERG FAMILY ENTERPRISES LLC

Company Details

Name: BERG FAMILY ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Apr 2012 (13 years ago)
Date of dissolution: 26 Aug 2022
Entity Number: 4229207
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 3984 SUNRISE HWY, OAKDALE, NY, United States, 11769

Contact Details

Phone +1 718-536-8387

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3984 SUNRISE HWY, OAKDALE, NY, United States, 11769

Licenses

Number Status Type Date End date
1468765-DCA Inactive Business 2013-07-05 2023-07-31

History

Start date End date Type Value
2020-01-09 2022-08-26 Address 3984 SUNRISE HWY, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2012-04-10 2020-01-09 Address 4825 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220826001217 2022-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-25
200109002000 2020-01-09 BIENNIAL STATEMENT 2018-04-01
180307002038 2018-03-07 BIENNIAL STATEMENT 2016-04-01
120410000828 2012-04-10 ARTICLES OF ORGANIZATION 2012-04-10

Complaints

Start date End date Type Satisafaction Restitution Result
2021-10-28 2021-12-17 Billing Dispute No 0.00 Advised to Sue
2021-05-21 2021-06-16 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3347438 RENEWAL INVOICED 2021-07-08 600 Secondhand Dealer Auto License Renewal Fee
3105666 LL VIO INVOICED 2019-10-23 1637.5 LL - License Violation
3070452 RENEWAL INVOICED 2019-08-06 600 Secondhand Dealer Auto License Renewal Fee
3051181 LL VIO INVOICED 2019-06-26 625 LL - License Violation
3022907 LL VIO INVOICED 2019-04-26 250 LL - License Violation
2993319 LL VIO CREDITED 2019-03-01 750 LL - License Violation
2792372 CL VIO INVOICED 2018-05-22 260 CL - Consumer Law Violation
2755388 CL VIO CREDITED 2018-03-05 175 CL - Consumer Law Violation
2642483 RENEWAL INVOICED 2017-07-17 600 Secondhand Dealer Auto License Renewal Fee
2354782 LICENSEDOC15 INVOICED 2016-05-27 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-16 Pleaded Dealer failed to include ''NOTICE TO BUYER'' provision in the document which reflects transfer of title. 1 1 No data No data
2019-10-16 Pleaded DCA LICENSE NUMBER DOES NOT APPEAR ON ALL PRINTED MATTER. 1 1 No data No data
2019-10-16 Pleaded BUSINESS OFFERS ADD-ON PRODUCTS FOR SALE AND FAILS TO POST THE PRICE OR RANGE OF PRICES NEAR THE PRODUCT'S DESCRIPTION, IN CLEAR LETTERING OF ADEQUATE SIZE, AND WITH PROPER NOTICE THAT THE PURCHASE OF ADD-ON PRODUCTS IS OPTIONAL 1 1 No data No data
2019-10-16 Pleaded Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 1 No data No data
2019-06-17 Pleaded Document issued by dealer does not include the DCA license number OR Document issued by dealer lists the incorrect DCA license number 1 1 No data No data
2019-06-17 Pleaded Dealer failed to include ''NOTICE TO BUYER'' provision in the document which reflects transfer of title. 1 1 No data No data
2019-02-20 Pleaded BUSINESS OFFERS ADD-ON PRODUCTS FOR SALE AND FAILS TO POST THE PRICE OR RANGE OF PRICES NEAR THE PRODUCT'S DESCRIPTION, IN CLEAR LETTERING OF ADEQUATE SIZE, AND WITH PROPER NOTICE THAT THE PURCHASE OF ADD-ON PRODUCTS IS OPTIONAL 1 1 No data No data
2019-02-20 Pleaded NO ''IMPORTANT NOTICE TO BUYER'' PROVISION 1 1 No data No data
2019-02-20 Pleaded BUSINESS FAILS TO POST TOTAL SELLING PRICE FOR EACH SECOND-HAND AUTOMOBILE IN PROPER LOCATION, IN LETTERS AT LEAST 1' IN HEIGHT, WITH NOTICE THAT TAXES AND FEES FOR REGISTRATION AND TITLE ARE NOT INCLUDED 1 1 No data No data
2018-02-27 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
642685.00
Total Face Value Of Loan:
642685.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
642685
Current Approval Amount:
642685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
648576.28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State