Search icon

CARY BERKOWITZ, LLC

Company Details

Name: CARY BERKOWITZ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jun 2018 (7 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 5365319
ZIP code: 37027
County: New York
Place of Formation: New York
Address: 601 OLD HICKORY BLVD, UNIT 12, BRENTWOOD, TN, United States, 37027

DOS Process Agent

Name Role Address
CARY BERKOWITZ, LLC DOS Process Agent 601 OLD HICKORY BLVD, UNIT 12, BRENTWOOD, TN, United States, 37027

History

Start date End date Type Value
2020-11-20 2022-01-31 Address 601 OLD HICKORY BLVD, UNIT 12, BRENTWOOD, TN, 37027, USA (Type of address: Service of Process)
2018-11-21 2020-11-20 Address 155 E 88TH STREET #3F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2018-06-25 2018-11-21 Address 40 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220131003320 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
201120060285 2020-11-20 BIENNIAL STATEMENT 2020-06-01
181121000352 2018-11-21 CERTIFICATE OF CHANGE 2018-11-21
181024000706 2018-10-24 CERTIFICATE OF PUBLICATION 2018-10-24
180802000352 2018-08-02 CERTIFICATE OF AMENDMENT 2018-08-02

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20675.00
Total Face Value Of Loan:
20675.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20675
Current Approval Amount:
20675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20827.37

Date of last update: 23 Mar 2025

Sources: New York Secretary of State