Search icon

BRIDGE SERVICE CORP.

Company Details

Name: BRIDGE SERVICE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1993 (31 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIDGE SERVICE CORP. 401K PROFIT SHARING PLAN AND TRUST 2018 133744389 2020-12-24 BRIDGE SERVICE CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541190
Sponsor’s telephone number 2122678600
Plan sponsor’s address 299 BROADWAY STE 1508, NEW YORK, NY, 100072061

Signature of

Role Plan administrator
Date 2020-12-24
Name of individual signing ANGELA FLETCHER
Role Employer/plan sponsor
Date 2020-12-24
Name of individual signing ANGELA FLETCHER
BRIDGE SERVICE CORP 401K PROFIT SHARING PLAN AND TRUST 2017 133744389 2018-09-10 BRIDGE SERVICE CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541190
Sponsor’s telephone number 2122678600
Plan sponsor’s address 299 BROADWAY STE 1508, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2018-09-10
Name of individual signing ANGELA FLETCHER
BRIDGE SERVICE CORP 401K PROFIT SHARING PLAN AND TRUST 2016 133744389 2017-07-07 BRIDGE SERVICE CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541190
Sponsor’s telephone number 2122678600
Plan sponsor’s address 299 BROADWAY STE 1508, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing ANGELA FLETCHER
BRIDGE SERVICE CORP 401K PROFIT SHARING PLAN AND TRUST 2015 133744389 2016-07-20 BRIDGE SERVICE CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541190
Sponsor’s telephone number 2122678600
Plan sponsor’s address 299 BROADWAY STE 1508, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing ANGELA FLETCHER
BRIDGE SERVICE CORP 401K PROFIT SHARING PLAN AND TRUST 2014 133744389 2015-07-31 BRIDGE SERVICE CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541190
Sponsor’s telephone number 2122678600
Plan sponsor’s address 299 BROADWAY, STE 1508, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing ANGELA FLETCHER
BRIDGE SERVICE CORP 401 PROFIT SHARING PLAN TRUST 2013 133444389 2014-08-18 BRIDGE SERVICE CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122678600
Plan sponsor’s address 277 BROADWAY SUITE 1710, NEW YORK, NY, 10007

Plan administrator’s name and address

Administrator’s EIN 133444389
Plan administrator’s name BRIDGE SERVICE CORP
Plan administrator’s address 277 BROADWAY SUITE 1710, NEW YORK, NY, 10007
Administrator’s telephone number 2122678600

Signature of

Role Plan administrator
Date 2014-08-18
Name of individual signing ANGELA FLETCHER
Role Employer/plan sponsor
Date 2014-08-18
Name of individual signing ANGELA FLETCHER
BRIDGE SERVICE CORP 401 K PROFIT SHARING PLAN TRUST 2012 133744389 2013-07-10 BRIDGE SERVICE CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122678600
Plan sponsor’s address 277 BROADWAY - SUITE 1710, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing BRIDGE SERVICE CORP

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

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: 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)
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 2017-11-01 Address 277 BROADWAY, STE 1710, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2005-12-28 2010-01-08 Address 277 BROADWAY, STE 1710, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2005-12-28 2017-11-01 Address 277 BROADWAY, STE 1710, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2001-11-29 2005-12-28 Address 277 BROADWAY, STE 510, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2001-11-29 2005-12-28 Address 277 BROADWAY, STE 510, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2001-11-29 2005-12-28 Address 277 BROADWAY, STE 510, 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
111229002807 2011-12-29 BIENNIAL STATEMENT 2011-11-01
100108002043 2010-01-08 BIENNIAL STATEMENT 2009-11-01
071113003169 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051228002433 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031023002529 2003-10-23 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2605317104 2020-04-11 0202 PPP 299 BROADWAY STE 1508, NEW YORK, NY, 10007
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83702
Loan Approval Amount (current) 83702
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 NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 561439
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84501.77
Forgiveness Paid Date 2021-04-01
9623858300 2021-01-31 0202 PPS 299 Broadway Ste 1508, New York, NY, 10007-2061
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82025
Loan Approval Amount (current) 82025
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 New York, NEW YORK, NY, 10007-2061
Project Congressional District NY-10
Number of Employees 5
NAICS code 561439
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82632.35
Forgiveness Paid Date 2021-11-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State