Search icon

BERMA LLC

Company Details

Name: BERMA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2019 (5 years ago)
Entity Number: 5646227
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 491 BROADWAY, 2nd FLOOR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
MOSTAFA ELBERMAWY DOS Process Agent 491 BROADWAY, 2nd FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2019-10-29 2024-08-21 Address 428 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821001896 2024-08-21 BIENNIAL STATEMENT 2024-08-21
191029000256 2019-10-29 APPLICATION OF AUTHORITY 2019-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9594407407 2020-05-20 0202 PPP 428 Broadway 4th Floor, New York, NY, 10013
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13383.7
Forgiveness Paid Date 2021-10-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State