Search icon

BERGER AND SOLOMON, INC.

Company Details

Name: BERGER AND SOLOMON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1956 (69 years ago)
Date of dissolution: 12 Jan 2022
Entity Number: 98463
ZIP code: 12428
County: Ulster
Place of Formation: New York
Principal Address: 129 S MAIN ST, ELLENVILLE, NY, United States, 10428
Address: 129 S MAIN ST, ELLENVILLE, NY, United States, 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 S MAIN ST, ELLENVILLE, NY, United States, 12428

Chief Executive Officer

Name Role Address
JONATHAN BERGER Chief Executive Officer 129 S MAIN ST, ELLENVILLE, NY, United States, 12428

History

Start date End date Type Value
2004-01-13 2022-07-14 Address 129 S MAIN ST, ELLENVILLE, NY, 12428, 0391, USA (Type of address: Service of Process)
2004-01-13 2022-07-14 Address 129 S MAIN ST, ELLENVILLE, NY, 12428, 0391, USA (Type of address: Chief Executive Officer)
2000-02-08 2004-01-13 Address 129 MAIN ST, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)
1994-04-26 2004-01-13 Address 129 MAIN STREET, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office)
1994-04-26 2004-01-13 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220714003197 2022-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-12
140303002341 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120208002102 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100127002895 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080123002662 2008-01-23 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
55400.00
Total Face Value Of Loan:
55400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55400
Current Approval Amount:
55400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55896.32

Date of last update: 19 Mar 2025

Sources: New York Secretary of State