Search icon

BERMAN MEDIA SERVICES INC.

Company Details

Name: BERMAN MEDIA SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2012 (13 years ago)
Entity Number: 4304193
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 18 CROTON STREET, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERMAN MEDIA SERVICES INC. DOS Process Agent 18 CROTON STREET, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
FRANK BERMAN Chief Executive Officer 18 CROTON STREET, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 18 CROTON STREET, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-11 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-11 2024-10-01 Address 18 CROTON STREET, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2023-03-11 2023-03-11 Address 18 CROTON STREET, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-11 2024-10-01 Address 18 CROTON STREET, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-10-13 2023-03-11 Address 18 CROTON STREET, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2014-11-14 2023-03-11 Address 18 CROTON STREET, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2012-10-04 2023-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-04 2020-10-13 Address 18 CROTON STREET, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038869 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230311000004 2023-03-11 BIENNIAL STATEMENT 2022-10-01
201013060440 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181011006038 2018-10-11 BIENNIAL STATEMENT 2018-10-01
161024006003 2016-10-24 BIENNIAL STATEMENT 2016-10-01
141114006234 2014-11-14 BIENNIAL STATEMENT 2014-10-01
121004000213 2012-10-04 CERTIFICATE OF INCORPORATION 2012-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3873447708 2020-05-01 0235 PPP 18 CROTON STREET, MELVILLE, NY, 11747
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8558
Loan Approval Amount (current) 8558
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8666.56
Forgiveness Paid Date 2021-08-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State