Search icon

E.W. BRIDGE, LTD.

Company Details

Name: E.W. BRIDGE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1993 (32 years ago)
Entity Number: 1750060
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 947 SOUTH 1ST ST, FULTON, NY, United States, 13069
Principal Address: 1477 COUNTY ROUTE 9, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E.W. BRIDGE, LTD. DOS Process Agent 947 SOUTH 1ST ST, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
MARK E EAGAN Chief Executive Officer 947 SOUTH 1ST ST, FULTON, NY, United States, 13069

History

Start date End date Type Value
2013-08-16 2017-11-21 Address 947 SOUTH 1ST ST, FULTON, NY, 13069, USA (Type of address: Service of Process)
2011-09-16 2013-08-16 Address 947 S 1ST ST, FULTON, NY, 13069, USA (Type of address: Service of Process)
2011-09-16 2013-08-16 Address 947 S 1ST ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2007-10-16 2011-09-16 Address 570 S FOURTH STREET, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2007-10-16 2011-09-16 Address 570 S FOURTH STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)
2003-09-05 2007-10-16 Address 570 SOUTH 4TH ST, FULTON, NY, 13069, USA (Type of address: Service of Process)
2003-09-05 2007-10-16 Address 570 SOUTH 4TH ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2001-07-31 2007-10-16 Address 1477 COUNTY ROUTE 9, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
2001-07-31 2003-09-05 Address 1477 COUNTY ROUTE 9, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2001-07-31 2003-09-05 Address 1477 COUNTRY ROUTE 9, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171121006117 2017-11-21 BIENNIAL STATEMENT 2017-08-01
130816002435 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110916002413 2011-09-16 BIENNIAL STATEMENT 2011-08-01
090729002290 2009-07-29 BIENNIAL STATEMENT 2009-08-01
071016002266 2007-10-16 BIENNIAL STATEMENT 2007-08-01
051014002190 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030905002650 2003-09-05 BIENNIAL STATEMENT 2003-08-01
010731002289 2001-07-31 BIENNIAL STATEMENT 2001-08-01
990921002296 1999-09-21 BIENNIAL STATEMENT 1999-08-01
970915002293 1997-09-15 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7339127301 2020-04-30 0248 PPP 947 S 1ST ST, FULTON, NY, 13069-4989
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53150
Loan Approval Amount (current) 53150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FULTON, OSWEGO, NY, 13069-4989
Project Congressional District NY-24
Number of Employees 7
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53566.34
Forgiveness Paid Date 2021-02-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State