Name: | MICHAEL BERK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2019 (6 years ago) |
Entity Number: | 5476766 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 617 MONTAUK HWY #5095, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
MICHAEL BERK | DOS Process Agent | 617 MONTAUK HWY #5095, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, STE 700,, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-15 | 2025-01-01 | Address | 90 STATE STREET, STE 700,, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-15 | 2025-01-01 | Address | 824 BERMUDA ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2019-01-16 | 2023-06-15 | Address | 90 STATE STREET, STE 700,, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-16 | 2023-06-15 | Address | 90 STATE STREET, STE 700,, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101046255 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230615000306 | 2023-06-15 | BIENNIAL STATEMENT | 2023-01-01 |
190116010301 | 2019-01-16 | ARTICLES OF ORGANIZATION | 2019-01-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6092167403 | 2020-05-13 | 0235 | PPP | 370 West Broadway 6E, Long Beach, NY, 11561 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State