Search icon

BRIDGE VIEW EXCAVATION, INC.

Headquarter

Company Details

Name: BRIDGE VIEW EXCAVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1994 (31 years ago)
Entity Number: 1818513
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 27 ORCHARD PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE METZGER Chief Executive Officer 27 ORCHARD PLACE, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
BRIDGE VIEW EXCAVATION, INC. DOS Process Agent 27 ORCHARD PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Links between entities

Type:
Headquarter of
Company Number:
F95000000992
State:
FLORIDA

History

Start date End date Type Value
2010-05-25 2018-10-05 Address 3 VAN WYCK LANE STE 1, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2006-05-10 2010-05-25 Address 11 FAIRVIEW ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2006-05-10 2018-10-05 Address 3 VAN WYCK LANE, SUITE 1, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2006-05-10 2018-10-05 Address 3 VAN WYCK LANE, SUITE 1, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1994-05-06 2006-05-10 Address PO BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200610060012 2020-06-10 BIENNIAL STATEMENT 2020-05-01
181005006116 2018-10-05 BIENNIAL STATEMENT 2018-05-01
141230006487 2014-12-30 BIENNIAL STATEMENT 2014-05-01
120511006245 2012-05-11 BIENNIAL STATEMENT 2012-05-01
100525003168 2010-05-25 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
59459.05
Total Face Value Of Loan:
59459.05
Date:
2020-05-29
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:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
59400.00
Total Face Value Of Loan:
59400.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59459.05
Current Approval Amount:
59459.05
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59755.52
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59400
Current Approval Amount:
59400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59896.36

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 226-3033
Add Date:
1998-11-20
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State