Search icon

BERMAN BROS. EXTERMINATING CO. INC.

Company Details

Name: BERMAN BROS. EXTERMINATING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1980 (45 years ago)
Entity Number: 614447
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 29 PAERDEGAT 12TH STREET, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BUDGET EXTERMINATING CO. DOS Process Agent 29 PAERDEGAT 12TH STREET, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
MR. LEIGH BERMAN Chief Executive Officer 29 PAERDEGAT 12TH STREET, BROOKLYN, NY, United States, 11236

Permits

Number Date End date Type Address
5187 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
1980-03-11 1993-05-04 Address 102-18 AVENUE K, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980311002053 1998-03-11 BIENNIAL STATEMENT 1998-03-01
940407002248 1994-04-07 BIENNIAL STATEMENT 1994-03-01
930504002186 1993-05-04 BIENNIAL STATEMENT 1993-03-01
A651509-4 1980-03-11 CERTIFICATE OF INCORPORATION 1980-03-11

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32300.00
Total Face Value Of Loan:
32300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32300
Current Approval Amount:
32300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32593.68

Date of last update: 17 Mar 2025

Sources: New York Secretary of State