Search icon

BERTE LLC

Company Details

Name: BERTE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2018 (7 years ago)
Entity Number: 5266740
ZIP code: 12508
County: Albany
Place of Formation: New York
Address: 500 MAIN STREET, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
BERTE DOS Process Agent 500 MAIN STREET, BEACON, NY, United States, 12508

History

Start date End date Type Value
2020-10-05 2024-01-11 Address 500 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)
2018-01-16 2020-10-05 Address 441 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111004158 2024-01-11 BIENNIAL STATEMENT 2024-01-11
220111000844 2022-01-11 BIENNIAL STATEMENT 2022-01-11
201005060533 2020-10-05 BIENNIAL STATEMENT 2020-01-01
180116000217 2018-01-16 ARTICLES OF ORGANIZATION 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1760848700 2021-03-27 0202 PPP 500 Main St, Beacon, NY, 12508-3394
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-3394
Project Congressional District NY-18
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10138.19
Forgiveness Paid Date 2021-08-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State