Search icon

BERARDINO AND PFISTERER, INC.

Company Details

Name: BERARDINO AND PFISTERER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2012 (13 years ago)
Entity Number: 4265421
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 131 OXFORD ROAD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAINE BERARDINO Chief Executive Officer 206 BITTERN COURT, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 OXFORD ROAD, NEW HARTFORD, NY, United States, 13413

Filings

Filing Number Date Filed Type Effective Date
180604007771 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160603006652 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140619006286 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120629000676 2012-06-29 CERTIFICATE OF INCORPORATION 2012-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7858307004 2020-04-08 0248 PPP 131 OXFORD RD, NEW HARTFORD, NY, 13413-2832
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238228.97
Loan Approval Amount (current) 238228.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-2832
Project Congressional District NY-22
Number of Employees 29
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240859.28
Forgiveness Paid Date 2021-05-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State