Search icon

BRIDGE RENTAL CORP.

Company Details

Name: BRIDGE RENTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1987 (38 years ago)
Entity Number: 1208673
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 240 KENT AVENUE,, SUITE B-30, BROOKLYN, NY, United States, 11249
Principal Address: 240 KENT AVENUE, SUITE B-30, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH FIRPO Chief Executive Officer 240 KENT AVENUE, SUITE B-30, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
KENNETH FIRPO DOS Process Agent 240 KENT AVENUE,, SUITE B-30, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2016-10-05 2017-10-25 Address 240 KENT AVENUE, SUITE B-30, BROOKLYN, NY, 11249, 4121, USA (Type of address: Service of Process)
2013-10-29 2016-10-05 Address 305 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2013-10-29 2016-10-05 Address 305 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2013-10-29 2016-10-05 Address 305 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-10-01 2013-10-29 Address 104 CALYER ST, BROOKLYN, NY, 11222, 2572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191001061015 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171025006176 2017-10-25 BIENNIAL STATEMENT 2017-10-01
161005007365 2016-10-05 BIENNIAL STATEMENT 2015-10-01
131029002236 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111018003215 2011-10-18 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
20525.00
Total Face Value Of Loan:
20525.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20525
Current Approval Amount:
20525
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20802.13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State