Search icon

BRIDGE SECURITY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIDGE SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1986 (39 years ago)
Entity Number: 1102979
ZIP code: 11241
County: Kings
Place of Formation: New York
Address: 16 COURT STREET, SUITE 2407, BROOKLYN, NY, United States, 11241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMIE MILIONE DOS Process Agent 16 COURT STREET, SUITE 2407, BROOKLYN, NY, United States, 11241

Chief Executive Officer

Name Role Address
JAMIE MILIONE Chief Executive Officer 16 COURT STREET, SUITE 2407, BROOKLYN, NY, United States, 11241

History

Start date End date Type Value
2023-06-21 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-03-20 Address 16 COURT STREET, SUITE 2407, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)
2022-05-17 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-17 2023-03-20 Address 16 COURT STREET, SUITE 2407, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230320002012 2023-03-20 BIENNIAL STATEMENT 2022-08-01
170410000338 2017-04-10 ANNULMENT OF DISSOLUTION 2017-04-10
DP-2245576 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
020814002428 2002-08-14 BIENNIAL STATEMENT 2002-08-01
000818002337 2000-08-18 BIENNIAL STATEMENT 2000-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2793013 SL VIO INVOICED 2018-05-24 400 SL - Sick Leave Violation

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:
750000.00
Total Face Value Of Loan:
750000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
750000
Current Approval Amount:
750000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
761876.71

Court Cases

Court Case Summary

Filing Date:
2024-10-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
OLUWATOBI
Party Role:
Plaintiff
Party Name:
BRIDGE SECURITY SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
DAINEKA
Party Role:
Plaintiff
Party Name:
BRIDGE SECURITY SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-03-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ZINNAMON
Party Role:
Plaintiff
Party Name:
BRIDGE SECURITY SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State