Search icon

BOB BERMAN COMPANY, INC.

Company Details

Name: BOB BERMAN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1984 (41 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 911320
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 7 TRUXTON RD., DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT BERMAN DOS Process Agent 7 TRUXTON RD., DIX HILLS, NY, United States, 11746

Filings

Filing Number Date Filed Type Effective Date
DP-552131 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B093764-4 1984-04-24 CERTIFICATE OF INCORPORATION 1984-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9880967401 2020-05-21 0235 PPP 55 Morris Dr, Deer Park, NY, 11729-1840
Loan Status Date 2020-06-19
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6854
Loan Approval Amount (current) 6854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-1840
Project Congressional District NY-02
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Feb 2025

Sources: New York Secretary of State