Search icon

BERKELEY COOPERATIVE TOWERS SEC. II CORP.

Company Details

Name: BERKELEY COOPERATIVE TOWERS SEC. II CORP.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 11 Oct 1965 (60 years ago)
Entity Number: 4311568
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: C/O NOVITT, SAHR & SNOW, LLP, 118-35 QUEENS BLVD. SUITE 1515, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 187508

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O NOVITT, SAHR & SNOW, LLP, 118-35 QUEENS BLVD. SUITE 1515, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2005-06-10 2016-06-13 Address C/O NOVITT & SAHR, ESQS., 80-02 KEW GARDENS RD. STE 1010, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1965-10-11 2023-07-18 Shares Share type: PAR VALUE, Number of shares: 187508, Par value: 5

Filings

Filing Number Date Filed Type Effective Date
160613000460 2016-06-13 CERTIFICATE OF CHANGE 2016-06-13
050610000132 2005-06-10 CERTIFICATE OF CHANGE 2005-06-10
521122-5 1965-10-11 CERTIFICATE OF INCORPORATION 1965-10-11

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
243662.50
Total Face Value Of Loan:
243662.50

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243662.5
Current Approval Amount:
243662.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245451.58

Date of last update: 26 Mar 2025

Sources: New York Secretary of State