Search icon

BERDINIS LAW P.C.

Company Details

Name: BERDINIS LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 2015 (10 years ago)
Entity Number: 4787317
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 77 bleecker street, spt. 622, NEW YORK, NY, United States, 10012
Principal Address: 287 Park Avenue South, Suite 700, New York, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
michele berdinis Agent 77 BLEECKER STREET, SPT. 622, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 77 bleecker street, spt. 622, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MICHELE BERDINIS Chief Executive Officer 287 PARK AVENUE SOUTH, SUITE 700, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 287 PARK AVENUE SOUTH, SUITE 700, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address 85 DELANCEY STREET, PH7, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-09-18 Address 85 DELANCEY STREET, PH7, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-07-03 Address 85 DELANCEY STREET, PH7, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-09-18 Address 287 PARK AVENUE SOUTH, SUITE 700, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-09-18 Address 287 Park Avenue South, Suite 700, New York, NY, 10010, USA (Type of address: Service of Process)
2023-07-03 2023-07-03 Address 287 PARK AVENUE SOUTH, SUITE 700, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-10-05 2023-07-03 Address 833 broadway, 2nd floor, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2022-10-05 2023-07-03 Address 85 DELANCEY STREET, PH7, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230918004172 2023-08-24 CERTIFICATE OF CHANGE BY ENTITY 2023-08-24
230703002999 2023-07-03 BIENNIAL STATEMENT 2023-07-01
221005002470 2022-01-27 CERTIFICATE OF CHANGE BY ENTITY 2022-01-27
211108001578 2021-11-08 BIENNIAL STATEMENT 2021-11-08
190702060208 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170705006638 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150722000479 2015-07-22 CERTIFICATE OF MERGER 2015-07-22
150709000849 2015-07-09 CERTIFICATE OF INCORPORATION 2015-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7146297702 2020-05-01 0202 PPP 85 Delancey Street PH7, New York, NY, 10002
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7445.73
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State