Search icon

BRIDGEHAMPTON STEEL & WELDING, INC.

Company Details

Name: BRIDGEHAMPTON STEEL & WELDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1986 (39 years ago)
Entity Number: 1121423
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: 27 FOSTER AVE, PO BOX 19, BRIDGEHAMPTON, NY, United States, 11932
Principal Address: 27 FOSTER AVE, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN D PARRY Chief Executive Officer BOX 19, 27 FOSTER AVE, BRIDGEHAMPTON, NY, United States, 11932

Agent

Name Role Address
P. JAMES RIORDAN, ESQ. Agent MAIN ST., BRIDGEHAMPTON, NY, 11932

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 FOSTER AVE, PO BOX 19, BRIDGEHAMPTON, NY, United States, 11932

History

Start date End date Type Value
2024-12-12 2024-12-12 Address BOX 19, 27 FOSTER AVE, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-10-05 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2006-09-25 2024-12-12 Address BOX 19, 27 FOSTER AVE, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2006-09-25 2024-12-12 Address 27 FOSTER AVE, PO BOX 19, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212003274 2024-12-12 BIENNIAL STATEMENT 2024-12-12
161003006884 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141104006714 2014-11-04 BIENNIAL STATEMENT 2014-10-01
121010006665 2012-10-10 BIENNIAL STATEMENT 2012-10-01
120726000638 2012-07-26 ANNULMENT OF DISSOLUTION 2012-07-26

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
110505.00
Total Face Value Of Loan:
110505.00
Date:
2020-04-09
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:
124200.00
Total Face Value Of Loan:
124200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-31
Type:
Complaint
Address:
27 FOSTER AVE, BRIDGEHAMPTON, NY, 11932
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-15
Type:
Referral
Address:
260 OCEAN ROAD, BRIDGEHAMPTON, NY, 11932
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124200
Current Approval Amount:
124200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125348.85
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110505
Current Approval Amount:
110505
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111349.68

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 537-5581
Add Date:
2019-09-20
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
2
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State