Search icon

BERRY INDUSTRIAL GROUP INC.

Company Details

Name: BERRY INDUSTRIAL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1984 (40 years ago)
Date of dissolution: 13 Sep 2023
Entity Number: 949574
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 121 CONSTITUTION DRIVE, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
8Y933 Active Non-Manufacturer 1984-10-26 2024-03-05 2026-05-18 2022-06-16

Contact Information

POC DEBRA BERRY
Phone +1 845-353-8338
Fax +1 845-353-8333
Address 30 MAIN ST, NYACK, NY, 10960 3202, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
JENNIFER BERRY DOS Process Agent 121 CONSTITUTION DRIVE, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
DEBRA BERRY Chief Executive Officer 121 CONSTITUTION DRIVE, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 30 MAIN ST., NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 121 CONSTITUTION DRIVE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2000-10-05 2023-09-13 Address 6800 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2000-10-05 2023-09-13 Address 30 MAIN ST., NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1998-10-01 2000-10-05 Address 6800 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1992-11-18 2000-10-05 Address 30 MAIN ST., NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1992-11-18 2000-10-05 Address 30 MAIN ST., NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1991-06-03 1998-10-01 Address 6800 JERICHO TPKE., SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1984-10-12 1991-06-03 Address 1100 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1984-10-12 2023-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230913002120 2023-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-23
211227000907 2021-12-27 BIENNIAL STATEMENT 2021-12-27
121114006476 2012-11-14 BIENNIAL STATEMENT 2012-10-01
101007002406 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080925003251 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061002002212 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041108002396 2004-11-08 BIENNIAL STATEMENT 2004-10-01
021002002949 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001005002290 2000-10-05 BIENNIAL STATEMENT 2000-10-01
981001002242 1998-10-01 BIENNIAL STATEMENT 1998-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W22G1F08P0025 2008-09-17 2009-09-17 2009-09-17
Unique Award Key CONT_AWD_W22G1F08P0025_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title LUMBER, HARDWOOD
NAICS Code 321920: WOOD CONTAINER AND PALLET MANUFACTURING
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient BERRY INDUSTRIAL GROUP INC.
UEI CYTYJ2H2NUN7
Legacy DUNS 027716000
Recipient Address UNITED STATES, 30 MAIN ST, NYACK, ROCKLAND, NEW YORK, 109603202
PURCHASE ORDER AWARD SPM8EF08M0331 2008-09-13 2008-10-11 2008-10-11
Unique Award Key CONT_AWD_SPM8EF08M0331_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 70329.00
Current Award Amount 70329.00
Potential Award Amount 70329.00

Description

Title 4508612629!PALLET,MA
NAICS Code 333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product and Service Codes 3990: MISC MATERIALS HANDLING EQ

Recipient Details

Recipient BERRY INDUSTRIAL GROUP INC.
UEI CYTYJ2H2NUN7
Legacy DUNS 027716000
Recipient Address UNITED STATES, 30 MAIN ST, NYACK, ROCKLAND, NEW YORK, 109603202
DO AWARD DJU4500336393 2008-07-22 2008-07-30 2008-07-30
Unique Award Key CONT_AWD_DJU4500336393_1540_4600001033_1540
Awarding Agency Department of Justice
Link View Page

Description

Title PALLET LUMBER
NAICS Code 321912: CUT STOCK, RESAWING LUMBER, AND PLANING
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient BERRY INDUSTRIAL GROUP INC.
UEI CYTYJ2H2NUN7
Legacy DUNS 027716000
Recipient Address UNITED STATES, 30 MAIN ST, NYACK, 109603202
DO AWARD DJU4500335550 2008-07-16 2008-07-30 2008-07-30
Unique Award Key CONT_AWD_DJU4500335550_1540_4600001033_1540
Awarding Agency Department of Justice
Link View Page

Description

Title PALLET LUMBER
NAICS Code 321912: CUT STOCK, RESAWING LUMBER, AND PLANING
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient BERRY INDUSTRIAL GROUP INC.
UEI CYTYJ2H2NUN7
Legacy DUNS 027716000
Recipient Address UNITED STATES, 30 MAIN ST, NYACK, 109603202
DO AWARD DJU4500332250 2008-06-10 2008-06-30 2008-06-30
Unique Award Key CONT_AWD_DJU4500332250_1540_4600001033_1540
Awarding Agency Department of Justice
Link View Page

Description

Title PALLET LUMBER
NAICS Code 321912: CUT STOCK, RESAWING LUMBER, AND PLANING
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient BERRY INDUSTRIAL GROUP INC.
UEI CYTYJ2H2NUN7
Legacy DUNS 027716000
Recipient Address UNITED STATES, 30 MAIN ST, NYACK, 109603202
PURCHASE ORDER AWARD N0040608P5803 2008-05-20 2008-06-12 2008-06-12
Unique Award Key CONT_AWD_N0040608P5803_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 48960.00
Current Award Amount 48960.00
Potential Award Amount 48960.00

Description

Title PALLET
NAICS Code 321920: WOOD CONTAINER AND PALLET MANUFACTURING
Product and Service Codes 3990: MISC MATERIALS HANDLING EQ

Recipient Details

Recipient BERRY INDUSTRIAL GROUP INC.
UEI CYTYJ2H2NUN7
Legacy DUNS 027716000
Recipient Address UNITED STATES, 30 MAIN ST, NYACK, ROCKLAND, NEW YORK, 109603202
DO AWARD DJU4500329320 2008-05-08 2008-05-31 2008-05-31
Unique Award Key CONT_AWD_DJU4500329320_1540_4600001033_1540
Awarding Agency Department of Justice
Link View Page

Description

Title PALLET LUMBER
NAICS Code 321912: CUT STOCK, RESAWING LUMBER, AND PLANING
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient BERRY INDUSTRIAL GROUP INC.
UEI CYTYJ2H2NUN7
Legacy DUNS 027716000
Recipient Address UNITED STATES, 30 MAIN ST, NYACK, 109603202
No data IDV DJU4600003310 2008-04-17 No data No data
Unique Award Key CONT_IDV_DJU4600003310_1540
Awarding Agency Department of Justice
Link View Page

Description

Title LUMBER
NAICS Code 423310: LUMBER, PLYWOOD, MILLWORK, AND WOOD PANEL MERCHANT WHOLESALERS
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient BERRY INDUSTRIAL GROUP INC.
UEI CYTYJ2H2NUN7
Legacy DUNS 027716000
Recipient Address UNITED STATES, 30 MAIN ST, NYACK, 109603202
DO AWARD DJU4500326479 2008-04-09 2008-04-30 2008-04-30
Unique Award Key CONT_AWD_DJU4500326479_1540_4600001033_1540
Awarding Agency Department of Justice
Link View Page

Description

Title PALLET LUMBER
NAICS Code 321912: CUT STOCK, RESAWING LUMBER, AND PLANING
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient BERRY INDUSTRIAL GROUP INC.
UEI CYTYJ2H2NUN7
Legacy DUNS 027716000
Recipient Address UNITED STATES, 30 MAIN ST, NYACK, 109603202
PO AWARD W911RP07P0005 2008-01-02 2007-01-30 2007-01-30
Unique Award Key CONT_AWD_W911RP07P0005_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PALLETS
NAICS Code 321920: WOOD CONTAINER AND PALLET MANUFACTURING
Product and Service Codes 3990: MISC MATERIALS HANDLING EQ

Recipient Details

Recipient BERRY INDUSTRIAL GROUP INC.
UEI CYTYJ2H2NUN7
Legacy DUNS 027716000
Recipient Address UNITED STATES, 30 MAIN ST, NYACK, 109603202

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5317357703 2020-05-01 0202 PPP 30 MAIN STREET, NYACK, NY, 10960
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151559
Loan Approval Amount (current) 151559
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYACK, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 321920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153186.7
Forgiveness Paid Date 2021-06-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State