Search icon

BERWICK EDEL, INC.

Headquarter

Company Details

Name: BERWICK EDEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2019 (6 years ago)
Entity Number: 5473254
ZIP code: 06906
County: New York
Place of Formation: New York
Address: 66 TREMONT AVE, STAMFORD, CT, United States, 06906

Contact Details

Phone +1 413-824-9361

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BERWICK EDEL, INC., CONNECTICUT 1367152 CONNECTICUT

Chief Executive Officer

Name Role Address
EMRYS BERWICK Chief Executive Officer 408 EAST 117TH ST, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
EMRYS BERWICK DOS Process Agent 66 TREMONT AVE, STAMFORD, CT, United States, 06906

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Status Type Date End date
2098834-DCA Inactive Business 2021-05-20 2023-02-28

History

Start date End date Type Value
2019-01-10 2021-01-26 Address 408 EAST 117TH ST., NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210126060209 2021-01-26 BIENNIAL STATEMENT 2021-01-01
190110010534 2019-01-10 CERTIFICATE OF INCORPORATION 2019-01-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3320013 FINGERPRINT CREDITED 2021-04-21 75 Fingerprint Fee
3320014 FINGERPRINT CREDITED 2021-04-21 75 Fingerprint Fee
3317025 LICENSE INVOICED 2021-04-09 100 Home Improvement Contractor License Fee
3317022 FINGERPRINT INVOICED 2021-04-09 75 Fingerprint Fee
3317023 TRUSTFUNDHIC INVOICED 2021-04-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3317024 EXAMHIC INVOICED 2021-04-09 50 Home Improvement Contractor Exam Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1248557407 2020-05-04 0202 PPP 408 E 117th St, New York, NY, 10035-5017
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50240.2
Loan Approval Amount (current) 50240.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-5017
Project Congressional District NY-13
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 50650.49
Forgiveness Paid Date 2021-02-25
1508398302 2021-01-17 0202 PPS 408 E 117th St, New York, NY, 10035-5017
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27947
Loan Approval Amount (current) 27947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-5017
Project Congressional District NY-13
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 28074.09
Forgiveness Paid Date 2021-07-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State