Search icon

NEIL S. BERMAN, INC.

Company Details

Name: NEIL S. BERMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1977 (48 years ago)
Entity Number: 447118
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 49 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL BERMAN Chief Executive Officer 585 GRANT ROAD, NORTH SALEM, NY, United States, 10560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 WEST 45TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1977-09-02 1994-01-03 Address 7 W 87TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110602050 2011-06-02 ASSUMED NAME CORP INITIAL FILING 2011-06-02
940103002159 1994-01-03 BIENNIAL STATEMENT 1992-09-01
A426782-4 1977-09-02 CERTIFICATE OF INCORPORATION 1977-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8250867004 2020-04-08 0202 PPP 139 MAIN ST, MOUNT KISCO, NY, 10549-2309
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-2309
Project Congressional District NY-17
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23451.07
Forgiveness Paid Date 2021-05-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State