Search icon

S.M. BERGER, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: S.M. BERGER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 2003
Business ALEI: 0769067
Annual report due: 23 Dec 2025
Business address: 101 DANBURY RD, NEW MILFORD, CT, 06766, United States
Mailing address: 101 DANBURY RD, NEW MILFORD, CT, United States, 06776
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: carol@modernplumbing.biz

Industry & Business Activity

NAICS

444180 Other Building Material Dealers

This industry comprises establishments (except home centers, paint and wallpaper retailers, and hardware retailers) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of S.M. BERGER, INC., NEW YORK 5240963 NEW YORK
Headquarter of S.M. BERGER, INC., NEW YORK 3007090 NEW YORK

Officer

Name Role Business address Residence address
ROSE. BERGER Officer 76 CURTIS RD, BRIDGEWATER, CT, 06752, United States 76 CURTIS RD, BRIDGEWATER, CT, 06752, United States
STEPHEN M. BERGER JR Officer 76 CURTIS RD, BRIDGEWATER, CT, 06752, United States 76 CURTIS RD, BRIDGEWATER, CT, 06752, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRED L. BAKER Agent 101 Danbury Rd, New Milford, CT, 06776-3413, United States 101 Danbury Rd, New Milford, CT, 06776-3413, United States +1 860-354-4448 carol@modernplumbing.biz 4 MINE HILL RD., NEW MILFORD, CT, 06776, United States

History

Type Old value New value Date of change
Name change YOUNG STEVE BERGER'S CORP. S.M. BERGER, INC. 2004-01-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012319897 2024-11-26 - Annual Report Annual Report -
BF-0011281003 2023-12-13 - Annual Report Annual Report -
BF-0010274162 2022-12-08 - Annual Report Annual Report 2022
BF-0009827694 2021-12-23 - Annual Report Annual Report -
0007022403 2020-11-19 - Annual Report Annual Report 2020
0006682827 2019-11-19 - Annual Report Annual Report 2019
0006682807 2019-11-19 - Annual Report Annual Report 2017
0006682821 2019-11-19 - Annual Report Annual Report 2018
0005703806 2016-11-28 - Annual Report Annual Report 2016
0005505304 2016-03-07 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9686297005 2020-04-09 0156 PPP 101 DANBURY RD, NEW MILFORD, CT, 06776-3413
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139600
Loan Approval Amount (current) 139600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW MILFORD, LITCHFIELD, CT, 06776-3413
Project Congressional District CT-05
Number of Employees 11
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140441.48
Forgiveness Paid Date 2020-11-24
8046578304 2021-01-29 0156 PPS 101 Danbury Rd, New Milford, CT, 06776-3413
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136200
Loan Approval Amount (current) 136200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-3413
Project Congressional District CT-05
Number of Employees 9
NAICS code 423720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137187.45
Forgiveness Paid Date 2021-10-25
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information