Search icon

BERGER SERVICES CORPORATION

Company Details

Name: BERGER SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2018 (7 years ago)
Entity Number: 5388058
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 48 briarwood road, albany, NY, United States, 12211
Principal Address: 48 Briarwood Rd, Albany, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL C BERGER DOS Process Agent 48 briarwood road, albany, NY, United States, 12211

Chief Executive Officer

Name Role Address
MICHAEL BERGER Chief Executive Officer 48 BRIARWOOD ROAD, ALBANY, NY, United States, 12211

History

Start date End date Type Value
2023-10-07 2023-10-07 Address 48 BRIARWOOD ROAD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2018-08-06 2023-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-06 2023-10-07 Address 48 BRIARWOOD RD, ALBANY, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231007000087 2023-10-07 BIENNIAL STATEMENT 2022-08-01
210706002117 2021-07-06 BIENNIAL STATEMENT 2021-07-06
180806010201 2018-08-06 CERTIFICATE OF INCORPORATION 2018-08-06

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20520
Current Approval Amount:
23582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23937.99

Date of last update: 23 Mar 2025

Sources: New York Secretary of State