Search icon

BRIDGE SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIDGE SERVICE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1993 (32 years ago)
Entity Number: 1773224
ZIP code: 10007
County: New York
Place of Formation: Delaware
Address: 299 BROADWAY, STE 1508, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
BRIDGE SERVICE CORP. DOS Process Agent 299 BROADWAY, STE 1508, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
ANGELA FLETCHER Chief Executive Officer 299 BROADWAY, STE 1508, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
133744389
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 299 BROADWAY, STE 1508, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2017-11-01 2023-11-01 Address 299 BROADWAY, STE 1508, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2017-11-01 2023-11-01 Address 299 BROADWAY, STE 1508, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2010-01-08 2017-11-01 Address 277 BROADWAY, STE 1710, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2005-12-28 2010-01-08 Address 277 BROADWAY, STE 1710, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101038838 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230125001735 2023-01-25 BIENNIAL STATEMENT 2021-11-01
191101060551 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007770 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131114006088 2013-11-14 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
82025.00
Total Face Value Of Loan:
82025.00
Date:
2020-04-11
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:
83702.00
Total Face Value Of Loan:
83702.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83702
Current Approval Amount:
83702
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
84501.77
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82025
Current Approval Amount:
82025
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82632.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State