Search icon

BRIDGE INTERNATIONAL, INC.

Company Details

Name: BRIDGE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1995 (30 years ago)
Entity Number: 1893116
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 7822 20TH AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7822 20TH AVE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
ROMAN KOLBASKO Chief Executive Officer 7822 20TH AVE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2009-03-18 2013-02-20 Address 7822 20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1999-02-11 2009-03-18 Address 49 NIXON CT, 3D, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1999-02-11 2009-03-18 Address 7822 20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1999-02-11 2009-03-18 Address 7822 20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1997-03-25 1999-02-11 Address 645 OCEAN PKWY, D9, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1997-03-25 1999-02-11 Address 7822 20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1997-03-25 1999-02-11 Address 7822 20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1995-02-09 1997-03-25 Address 645 OCEAN PARKWAY D9, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190207060153 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201006997 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150210006132 2015-02-10 BIENNIAL STATEMENT 2015-02-01
130220006385 2013-02-20 BIENNIAL STATEMENT 2013-02-01
090318003153 2009-03-18 BIENNIAL STATEMENT 2009-02-01
050316002168 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030214002724 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010216002394 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990211002723 1999-02-11 BIENNIAL STATEMENT 1999-02-01
970325002655 1997-03-25 BIENNIAL STATEMENT 1997-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
241179 CNV_SI INVOICED 2000-04-25 40 SI - Certificate of Inspection fee (scales)
370818 CNV_SI INVOICED 1999-11-10 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9165778607 2021-03-25 0202 PPP 7822 20th Ave, Brooklyn, NY, 11214-1208
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5840
Loan Approval Amount (current) 5840
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 Brooklyn, KINGS, NY, 11214-1208
Project Congressional District NY-11
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5870.68
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State