Search icon

BERKS IP LAW PLLC

Company Details

Name: BERKS IP LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2019 (6 years ago)
Entity Number: 5533895
ZIP code: 10038
County: Richmond
Place of Formation: New York
Address: 77 FULTON STREET #4M, NEW YORK, NY, United States, 10038

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
THJND2JYSJK3 2020-12-19 85 BROAD ST FL 17, NEW YORK, NY, 10004, 2783, USA 10 BAY STREET LANDING, APT 7C, STATEN ISLAND, NY, 10301, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-01-02
Initial Registration Date 2019-12-19
Entity Start Date 2019-02-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541110, 541199
Product and Service Codes R418

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW BERKS
Address 10 BAY STREET LANDING, APT 7C, STATEN ISLAND, NY, 10301, USA
Government Business
Title PRIMARY POC
Name ANDREW BERKS
Address 10 BAY STREET LANDING, APT 7C, STATEN ISLAND, NY, 10301, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 77 FULTON STREET #4M, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2020-03-10 2024-09-03 Address 10 BAY STREET LANDING 7C, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2019-12-05 2020-03-10 Address 85 BROAD ST 17TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2019-06-11 2019-12-05 Address 911 CENTRAL AVE, #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2019-04-15 2019-06-11 Address 10 BAY STREET LANDING APT 7C, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005355 2024-09-03 BIENNIAL STATEMENT 2024-09-03
210510060208 2021-05-10 BIENNIAL STATEMENT 2021-04-01
200310000086 2020-03-10 CERTIFICATE OF CHANGE 2020-03-10
191205000259 2019-12-05 CERTIFICATE OF CHANGE 2019-12-05
191119000604 2019-11-19 CERTIFICATE OF PUBLICATION 2019-11-19
190611000049 2019-06-11 CERTIFICATE OF CHANGE 2019-06-11
190415000681 2019-04-15 ARTICLES OF ORGANIZATION 2019-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6759247805 2020-06-02 0202 PPP 10 Bay Street Landing, 7C, Staten Island, NY, 10301-2529
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Staten Island, RICHMOND, NY, 10301-2529
Project Congressional District NY-11
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18586.02
Forgiveness Paid Date 2021-06-17
9812678402 2021-02-17 0202 PPS 10 Bay Street Lndg Apt 7C, Staten Island, NY, 10301-2533
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20215
Loan Approval Amount (current) 20215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-2533
Project Congressional District NY-11
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20333.52
Forgiveness Paid Date 2021-09-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State