Search icon

BROOKBRIDGE CONSULTING SERVICES, INC.

Company Details

Name: BROOKBRIDGE CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1993 (32 years ago)
Entity Number: 1736816
ZIP code: 33478
County: New York
Place of Formation: New York
Address: 16135 Cadence Pass, Jupiter, FL, United States, 33478

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOKBRIDGE CONSULTING SERVICES INC. 401(K) PROFIT SHARING PLAN AND TRUST 2011 133746093 2012-06-05 BROOKBRIDGE CONSULTING SERVICES INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 541600
Sponsor’s telephone number 2124065920
Plan sponsor’s address 43 WARREN STREET, NEW YORK, NY, 100071016

Plan administrator’s name and address

Administrator’s EIN 133746093
Plan administrator’s name BROOKBRIDGE CONSULTING SERVICES INC.
Plan administrator’s address 43 WARREN STREET, NEW YORK, NY, 100071016
Administrator’s telephone number 2124065920

Signature of

Role Plan administrator
Date 2012-06-05
Name of individual signing ROBERT SILVESTRI
Role Employer/plan sponsor
Date 2012-06-05
Name of individual signing ROBERT SILVESTRI
BROOKBRIDGE CONSULTING SERVICES INC. 401(K) PROFIT SHARING PLAN AND TRUST 2010 133746093 2011-06-30 BROOKBRIDGE CONSULTING SERVICES INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 541600
Sponsor’s telephone number 2124065920
Plan sponsor’s address 43 WARREN STREET, NEW YORK, NY, 100071016

Plan administrator’s name and address

Administrator’s EIN 133746093
Plan administrator’s name BROOKBRIDGE CONSULTING SERVICES INC.
Plan administrator’s address 43 WARREN STREET, NEW YORK, NY, 100071016
Administrator’s telephone number 2124065920

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing ROBERT SILVESTRI
Role Employer/plan sponsor
Date 2011-06-30
Name of individual signing ROBERT SILVESTRI
BROOKBRIDGE CONSULTING SERVICES INC. 401(K) PROFIT SHARING PLAN AND TRUST 2009 133746093 2010-07-27 BROOKBRIDGE CONSULTING SERVICES INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 541600
Sponsor’s telephone number 2124065920
Plan sponsor’s address 43 WARREN STREET, NEW YORK, NY, 100071016

Plan administrator’s name and address

Administrator’s EIN 133746093
Plan administrator’s name BROOKBRIDGE CONSULTING SERVICES INC.
Plan administrator’s address 43 WARREN STREET, NEW YORK, NY, 100071016
Administrator’s telephone number 2124065920

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing ROBERT SILVESTRI
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing ROBERT SILVESTRI

DOS Process Agent

Name Role Address
ROBERT A SILVESTRI DOS Process Agent 16135 Cadence Pass, Jupiter, FL, United States, 33478

Chief Executive Officer

Name Role Address
ROBERT SILVESTRI Chief Executive Officer 16135 CADENCE PASS, JUPITER, FL, United States, 33478

History

Start date End date Type Value
2023-06-08 2023-06-08 Address 16135 CADENCE PASS, JUPITER, FL, 33478, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 28 WARREN ST FLOOR 4, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 43 WARREN ST, NEW YORK, NY, 10007, 1016, USA (Type of address: Chief Executive Officer)
2022-03-31 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-11 2023-06-08 Address 43 WARREN ST, NEW YORK, NY, 10007, 1016, USA (Type of address: Service of Process)
2001-07-13 2023-06-08 Address 43 WARREN ST, NEW YORK, NY, 10007, 1016, USA (Type of address: Chief Executive Officer)
1999-06-25 2005-08-11 Address 75 CHESTNUT RIDGE RD, MONTVALE, NJ, 07645, USA (Type of address: Service of Process)
1997-06-17 2001-07-13 Address 511 CANAL STREET, NEW YORK, NY, 10013, 1301, USA (Type of address: Chief Executive Officer)
1997-06-17 2001-07-13 Address 511 CANAL STREET, NEW YORK, NY, 10013, 1301, USA (Type of address: Principal Executive Office)
1996-02-28 1997-06-17 Address 511 CANAL STREET, NEW YORK, NY, 10013, 1301, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230608002236 2023-06-08 BIENNIAL STATEMENT 2023-06-01
211020000181 2021-10-20 BIENNIAL STATEMENT 2021-10-20
130712002121 2013-07-12 BIENNIAL STATEMENT 2013-06-01
110628002118 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090619002757 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070705002097 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050811002815 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030707002448 2003-07-07 BIENNIAL STATEMENT 2003-06-01
010713002395 2001-07-13 BIENNIAL STATEMENT 2001-06-01
990625002355 1999-06-25 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8461457206 2020-04-28 0202 PPP 43 Warren Street, New York, NY, 10007
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 507294
Loan Approval Amount (current) 507294
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 26
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 510985.97
Forgiveness Paid Date 2021-01-25
5210208308 2021-01-25 0202 PPS 43 Warren St, New York, NY, 10007-1016
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397955
Loan Approval Amount (current) 397955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-1016
Project Congressional District NY-10
Number of Employees 23
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 400674.36
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State