Search icon

BRIDGEWAY ELECTRIC INC.

Company Details

Name: BRIDGEWAY ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1986 (39 years ago)
Entity Number: 1112407
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 447 BRIDGE ROAD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER P. MCLOUGHLIN Chief Executive Officer 447 BRIDGE ROAD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 447 BRIDGE ROAD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1986-10-10 1993-08-09 Address 447 BRIDGE RD., HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process)
1986-09-17 1986-10-10 Address 447 BRIDGE RD., HAUPPA, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931108002025 1993-11-08 BIENNIAL STATEMENT 1993-09-01
930809002566 1993-08-09 BIENNIAL STATEMENT 1992-09-01
B411586-2 1986-10-10 CERTIFICATE OF AMENDMENT 1986-10-10
B402141-2 1986-09-17 CERTIFICATE OF INCORPORATION 1986-09-17

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
10250.00
Total Face Value Of Loan:
10250.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10250
Current Approval Amount:
10250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10332.84

Date of last update: 16 Mar 2025

Sources: New York Secretary of State