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

Links between entities

Type Company Name Company Number State
Headquarter of BRIDGE VIEW EXCAVATION, INC., FLORIDA F95000000992 FLORIDA

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

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
080523002676 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060510003061 2006-05-10 BIENNIAL STATEMENT 2006-05-01
940506000431 1994-05-06 CERTIFICATE OF INCORPORATION 1994-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3355958301 2021-01-22 0202 PPS 27 Orchard Pl, Hopewell Junction, NY, 12533-7317
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59459.05
Loan Approval Amount (current) 59459.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-7317
Project Congressional District NY-17
Number of Employees 7
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59755.52
Forgiveness Paid Date 2021-08-02
7648007108 2020-04-14 0202 PPP 27 Orchard Place, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59400
Loan Approval Amount (current) 59400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59896.36
Forgiveness Paid Date 2021-02-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
782501 Intrastate Non-Hazmat 2020-01-15 53464 2014 3 2 Private(Property)
Legal Name BRIDGE VIEW EXCAVATION INC
DBA Name -
Physical Address 27 ORCHARD PL, HOPEWELL JUNCTION, NY, 12533, US
Mailing Address 27 ORCHARD PL, HOPEWELL JUNCTION, NY, 12533, US
Phone (845) 226-3060
Fax (845) 226-3033
E-mail MK@METZGERNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Feb 2025

Sources: New York Secretary of State