Search icon

BROOKBRIDGE CONSULTING SERVICES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133746093
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-08 2025-07-08 Address 28 WARREN ST FLOOR 4, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2025-07-08 2025-07-08 Address 16135 CADENCE PASS, JUPITER, FL, 33478, USA (Type of address: Chief Executive Officer)
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 43 WARREN ST, NEW YORK, NY, 10007, 1016, 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)

Filings

Filing Number Date Filed Type Effective Date
250708003118 2025-07-08 BIENNIAL STATEMENT 2025-07-08
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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
397955.00
Total Face Value Of Loan:
397955.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
507294.00
Total Face Value Of Loan:
507294.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$507,294
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$507,294
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$510,985.97
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $507,294
Jobs Reported:
23
Initial Approval Amount:
$397,955
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$397,955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$400,674.36
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $397,952
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State