Search icon

BERMACK, CHAMPION & LEWINE, INC.

Company Details

Name: BERMACK, CHAMPION & LEWINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1985 (40 years ago)
Entity Number: 973359
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 225 WEST 34TH STREET, Ninth Floor, NEW YORK, FL, United States, 10122
Principal Address: 225 WEST 34TH STREET, Ninth Floor, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERMACK, CHAMPION & LEWINE, INC. DOS Process Agent 225 WEST 34TH STREET, Ninth Floor, NEW YORK, FL, United States, 10122

Chief Executive Officer

Name Role Address
ROBERT BERMACK Chief Executive Officer 225 WEST 34TH STREET, NINTH FLOOR, NEW YORK, NY, United States, 10122

Form 5500 Series

Employer Identification Number (EIN):
133260836
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 225 WEST 34TH STREET, NINTH FLOOR, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0008, USA (Type of address: Chief Executive Officer)
2024-11-19 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-19 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204001274 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230202003892 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210202061033 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190204060144 2019-02-04 BIENNIAL STATEMENT 2019-02-01
190111000541 2019-01-11 CERTIFICATE OF CHANGE 2019-01-11

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State