Search icon

BERGES INSTITUTE LLC

Headquarter

Company Details

Name: BERGES INSTITUTE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2013 (12 years ago)
Entity Number: 4362386
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 Madison Ave., 8th floor, NEW YORK, NY, United States, 10016

Links between entities

Type Company Name Company Number State
Headquarter of BERGES INSTITUTE LLC, ILLINOIS LLC_06225012 ILLINOIS

DOS Process Agent

Name Role Address
BERGES INSTITUTE LLC DOS Process Agent 260 Madison Ave., 8th floor, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-02-10 2025-03-03 Address 260 Madison Ave., 8th floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-07-17 2023-02-10 Address 23 WEST 36TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-02-20 2013-07-17 Address 1441 YORK AVENUE, APT. 2RN, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005827 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230210002842 2023-02-10 BIENNIAL STATEMENT 2023-02-01
210202060554 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190228060274 2019-02-28 BIENNIAL STATEMENT 2019-02-01
170203006602 2017-02-03 BIENNIAL STATEMENT 2017-02-01
151016006126 2015-10-16 BIENNIAL STATEMENT 2015-02-01
130717001495 2013-07-17 CERTIFICATE OF CHANGE 2013-07-17
130715000205 2013-07-15 CERTIFICATE OF CHANGE 2013-07-15
130515000510 2013-05-15 CERTIFICATE OF PUBLICATION 2013-05-15
130220000172 2013-02-20 ARTICLES OF ORGANIZATION 2013-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8271067206 2020-04-28 0202 PPP 23 W 36TH ST, NEW YORK, NY, 10018
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125985
Loan Approval Amount (current) 119540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 611630
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120296.54
Forgiveness Paid Date 2021-01-06
1056628406 2021-01-31 0202 PPS 23 W 36th St Fl 3, New York, NY, 10018-7696
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115900
Loan Approval Amount (current) 115900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7696
Project Congressional District NY-12
Number of Employees 23
NAICS code 611630
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116420.76
Forgiveness Paid Date 2021-07-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State