Search icon

BERGER, FISCHOFF, SHUMER, WEXLER & GOODMAN, LLP

Company Details

Name: BERGER, FISCHOFF, SHUMER, WEXLER & GOODMAN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 Nov 2012 (13 years ago)
Entity Number: 4324899
ZIP code: 11791
County: Blank
Place of Formation: New York
Address: 6901 JERICHO TURNPIKE, SUITE 230, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 6901 JERICHO TURNPIKE, SUITE 230, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
461489704
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-12 2025-04-07 Name BERGER, FISCHOFF, SHUMER, WEXLER & GOODMAN, LLP
2018-04-12 2025-04-07 Address 6901 JERICHO TURNPIKE, SUITE 230, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2012-11-28 2018-04-12 Address 40 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2012-11-28 2018-04-12 Name BERGER, FISCHOFF & SHUMER, LLP

Filings

Filing Number Date Filed Type Effective Date
250407002288 2025-04-07 CERTIFICATE OF AMENDMENT 2025-04-07
180523002003 2018-05-23 FIVE YEAR STATEMENT 2017-11-01
RV-2253363 2018-04-25 REVOCATION OF REGISTRATION 2018-04-25
180412000060 2018-04-12 CERTIFICATE OF AMENDMENT 2018-04-12
130507000839 2013-05-07 CERTIFICATE OF PUBLICATION 2013-05-07

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
324532.00
Total Face Value Of Loan:
324532.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-03
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:
-0.05
Total Face Value Of Loan:
322921.60

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324532
Current Approval Amount:
324532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
327314.86
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
322921.65
Current Approval Amount:
322921.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
326657.62

Date of last update: 26 Mar 2025

Sources: New York Secretary of State