Search icon

R. BERGER & COMPANY, CPAS, P.C.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: R. BERGER & COMPANY, CPAS, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Aug 2018
Business ALEI: 1282780
Annual report due: 11 Aug 2025
Business address: ROBIN BERGER 45 GARIBALDI LANE #5, NEW CANAAN, CT, 06840, United States
Mailing address: ROBIN BERGER 45 GARIBALDI LANE #5, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: ROBIN.BERGER@RBERGERCO.COM

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of R. BERGER & COMPANY, CPAS, P.C., NEW YORK 5827147 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R. BERGER & COMPANY, CPAS 401(K) PLAN 2023 831729387 2024-06-13 R. BERGER & COMPANY, CPAS, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541211
Sponsor’s telephone number 2039662614
Plan sponsor’s address 45 GARIBALDI LANE, #5, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing ROBIN BERGER
Valid signature Filed with authorized/valid electronic signature
R. BERGER & COMPANY, CPAS 401(K) PLAN 2022 831729387 2023-05-18 R. BERGER & COMPANY, CPAS, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541211
Sponsor’s telephone number 2039662614
Plan sponsor’s address 45 GARIBALDI LANE, #5, NEW CANAAN, CT, 068400000
R. BERGER & COMPANY, CPAS 401(K) PLAN 2021 831729387 2022-03-15 R. BERGER & COMPANY, CPAS, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541211
Sponsor’s telephone number 2039662614
Plan sponsor’s address 45 GARIBALDI LANE, #5, NEW CANAAN, CT, 068400000
R. BERGER & COMPANY, CPAS 401(K) PLAN 2020 831729387 2021-03-22 R. BERGER & COMPANY, CPAS, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541211
Sponsor’s telephone number 2039662614
Plan sponsor’s address 45 GARIBALDI LANE, #5, NEW CANAAN, CT, 068400000
R. BERGER & COMPANY, CPAS, P.C. 401(K) PLAN 2019 831729387 2020-05-28 R. BERGER & COMPANY, CPAS, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541211
Sponsor’s telephone number 2039662614
Plan sponsor’s address 45 GIRBALDI LANE, NEW CANAAN, CT, 068400000

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBIN BERGER Agent 45 GARIBALDI LANE #5, NEW CANAAN, CT, 06840, United States 45 GARIBALDI LANE #5, NEW CANAAN, CT, 06840, United States +1 516-319-0566 ROBIN.BERGER@RBERGERCO.COM 45 Garibaldi Lane, #5, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBIN BERGER Officer 45 GARIBALDI LANE #5, NEW CANAAN, CT, 06840, United States +1 516-319-0566 ROBIN.BERGER@RBERGERCO.COM 45 Garibaldi Lane, #5, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012068718 2024-07-24 - Annual Report Annual Report -
BF-0011227419 2023-07-12 - Annual Report Annual Report -
BF-0010206378 2022-07-14 - Annual Report Annual Report 2022
BF-0009808585 2021-09-10 - Annual Report Annual Report -
0006960076 2020-08-11 2020-08-11 First Report Organization and First Report -
0006236681 2018-08-22 2018-08-22 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3961917304 2020-04-29 0156 PPP 45 GARIBALDI LANE # 5, NEW CANAAN, CT, 06840
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46285
Loan Approval Amount (current) 46285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW CANAAN, FAIRFIELD, CT, 06840-0001
Project Congressional District CT-04
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46666.69
Forgiveness Paid Date 2021-03-01
9183048310 2021-01-30 0156 PPS 45 Garibaldi Ln Apt 5, New Canaan, CT, 06840-4243
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67452
Loan Approval Amount (current) 67452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-4243
Project Congressional District CT-04
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67939.87
Forgiveness Paid Date 2021-10-28
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