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: Chief Executive Officer)
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)
2009-10-01 2013-10-29 Address 104 CALYER ST, BROOKLYN, NY, 11222, 2572, USA (Type of address: Principal Executive Office)
2009-10-01 2013-10-29 Address 104 CALYER ST, BROOKLYN, NY, 11222, 2572, USA (Type of address: Chief Executive Officer)
2009-10-01 2013-10-29 Address 104 CALYER ST, BROOKLYN, NY, 11222, 2575, USA (Type of address: Service of Process)
2007-10-22 2009-10-01 Address 104 CALYER ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2007-10-22 2009-10-01 Address 104 CALYER ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2007-10-22 2009-10-01 Address 104 CALYER ST, BROOKLYN, NY, 11222, 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
091001002018 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071022002542 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051122003296 2005-11-22 BIENNIAL STATEMENT 2005-10-01
030929002170 2003-09-29 BIENNIAL STATEMENT 2003-10-01
030807002783 2003-08-07 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1577147708 2020-05-01 0202 PPP 240 KENT AVE UNIT B-30, BROOKLYN, NY, 11249
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20525
Loan Approval Amount (current) 20525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20802.13
Forgiveness Paid Date 2021-09-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State