Search icon

THE BRIDGE FUND OF NEW YORK, INC.

Company Details

Name: THE BRIDGE FUND OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 09 Mar 1995 (30 years ago)
Entity Number: 1901543
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, 46TH FLOOR, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 646-742-1465

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L2PPER9DJZ43 2025-02-20 271 MADISON AVE, STE 907, NEW YORK, NY, 10016, 1007, USA 271 MADISON AVE, STE 907, NEW YORK, NY, 10016, 1007, USA

Business Information

URL https://thebridgefund.org/
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-11
Initial Registration Date 2023-02-24
Entity Start Date 1995-03-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624190, 624230, 624310, 813311, 813319

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEONARD PERSLON
Address 271 MADISON AVENUE, SUITE 907, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name MARIA TOLEDO
Address 271 MADISON AVENUE, SUITE 907, NEW YORK, NY, 10016, USA
Past Performance
Title PRIMARY POC
Name MARIA TOLEDO
Address 271 MADISON AVENUE, SUITE 907, NEW YORK, NY, 10016, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAX DEFERRED ANNUITY PLAN OF THE BRIDGE FUND OF NEW YORK, INC. 2023 133824852 2024-05-15 THE BRIDGE FUND OF NEW YORK, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 624100
Sponsor’s telephone number 6467421465
Plan sponsor’s address 271 MADISON AVE STE 907, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing LEONARD PERLSON
TAX DEFERRED ANNUITY PLAN OF THE BRIDGE FUND OF NEW YORK, INC. 2022 133824852 2023-09-13 THE BRIDGE FUND OF NEW YORK, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 624100
Sponsor’s telephone number 6467421465
Plan sponsor’s address 271 MADISON AVE STE 907, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing LEONARD PERLSON
TAX DEFERRED ANNUITY PLAN OF THE BRIDGE FUND OF NEW YORK, INC. 2021 133824852 2022-09-06 THE BRIDGE FUND OF NEW YORK, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 624100
Sponsor’s telephone number 6467421465
Plan sponsor’s address 271 MADISON AVE STE 907, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing LEONARD PERLSON
TAX DEFERRED ANNUITY PLAN OF THE BRIDGE FUND OF NEW YORK, INC. 2020 133824852 2021-09-29 THE BRIDGE FUND OF NEW YORK, INC. 21
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 624100
Sponsor’s telephone number 6467421465
Plan sponsor’s address 271 MADISON AVE STE 907, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing LEONARD PERLSON
TAX DEFERRED ANNUITY PLAN OF THE BRIDGE FUND OF NEW YORK, INC. 2020 133824852 2021-10-07 THE BRIDGE FUND OF NEW YORK, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 624100
Sponsor’s telephone number 6467421465
Plan sponsor’s address 271 MADISON AVE STE 907, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing LEONARD PERLSON
TAX DEFERRED ANNUITY PLAN OF THE BRIDGE FUND OF NEW YORK, INC. 2019 133824852 2020-10-05 THE BRIDGE FUND OF NEW YORK, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 624100
Sponsor’s telephone number 6467421465
Plan sponsor’s address 271 MADISON AVE STE 907, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing LEONARD PERLSON
TAX DEFERRED ANNUITY PLAN OF THE BRIDGE FUND OF NEW YORK, INC. 2018 133824852 2019-06-03 THE BRIDGE FUND OF NEW YORK, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 624100
Sponsor’s telephone number 6467421465
Plan sponsor’s address 271 MADISON AVE STE 907, NEW YORK, NY, 100161037

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing LAUREN RUSSMAN
TAX DEFERRED ANNUITY PLAN OF THE BRIDGE FUND OF NEW YORK INC 2017 133824852 2018-04-30 THE BRIDGE FUND OF NEW YORK INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 624100
Sponsor’s telephone number 6467421465
Plan sponsor’s address 271 MADISON AVE STE 907, NEW YORK, NY, 100161037

Signature of

Role Plan administrator
Date 2018-04-30
Name of individual signing BARBARA HAYES
Role Employer/plan sponsor
Date 2018-04-30
Name of individual signing BARBARA HAYES
TAX DEFERRED ANNUITY PLAN OF THE BRIDGE FUND OF NEW YORK, INC. 2016 133824852 2017-04-04 THE BRIDGE FUND OF NEW YORK, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 624100
Sponsor’s telephone number 6467421465
Plan sponsor’s address 271 MADISON AVE STE 907, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-04-04
Name of individual signing BARBARA HAYES
Role Employer/plan sponsor
Date 2017-04-04
Name of individual signing BARBARA HAYES
TAX DEFERRED ANNUITY PLAN OF THE BRIDGE FUND OF NEW YORK, INC. 2015 133824852 2016-05-05 THE BRIDGE FUND OF NEW YORK, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 624100
Sponsor’s telephone number 6467421465
Plan sponsor’s address 271 MADISON AVE STE 907, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-05-05
Name of individual signing BARBARA HAYES
Role Employer/plan sponsor
Date 2016-05-05
Name of individual signing BARBARA HAYES

DOS Process Agent

Name Role Address
C/O MATTHEW A. SCHNECK, ESQ. DOS Process Agent 1633 BROADWAY, 46TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1995-03-09 1995-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951102000654 1995-11-02 CERTIFICATE OF AMENDMENT 1995-11-02
950309000214 1995-03-09 CERTIFICATE OF INCORPORATION 1995-03-09

Date of last update: 21 Jan 2025

Sources: New York Secretary of State