Search icon

BERDINIS LAW P.C.

Company claim

Is this your business?

Get access!

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
2025-07-01 2025-07-01 Address 85 DELANCEY STREET, PH7, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 77 BLEECKER STREET, #622, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 287 PARK AVENUE SOUTH, SUITE 700, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-09-18 2025-07-01 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 287 PARK AVENUE SOUTH, SUITE 700, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701047630 2025-07-01 BIENNIAL STATEMENT 2025-07-01
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

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
40500.00
Total Face Value Of Loan:
119100.00

Trademarks Section

Serial Number:
86613820
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-04-29
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
Legal services
First Use:
2015-06-01
International Classes:
045 - Primary Class
Class Status:
Active
Serial Number:
86568551
Mark:
BEELINE
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-03-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BEELINE

Goods And Services

For:
Legal services
First Use:
2015-06-01
International Classes:
045 - Primary Class
Class Status:
Active
Serial Number:
98636732
Mark:
BEE BLOG
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2024-07-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BEE BLOG

Goods And Services

For:
On-line journals, namely, blogs featuring information and commentary about intellectual property law.
First Use:
2015-11-02
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,445.73
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $7,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State