Search icon

BERKERY & SONS, LLC

Company Details

Name: BERKERY & SONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2017 (8 years ago)
Entity Number: 5214519
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 13 WHITNEY ROAD SOUTH, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 13 WHITNEY ROAD SOUTH, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2017-10-10 2024-01-24 Address 13 WHITNEY ROAD SOUTH, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124001726 2024-01-24 BIENNIAL STATEMENT 2024-01-24
180125000489 2018-01-25 CERTIFICATE OF PUBLICATION 2018-01-25
171010000023 2017-10-10 ARTICLES OF ORGANIZATION 2017-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6382217109 2020-04-14 0248 PPP 13 Whitney Road South, SARATOGA SPRINGS, NY, 12866-9636
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-9636
Project Congressional District NY-20
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17126.56
Forgiveness Paid Date 2021-01-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State