Search icon

SHEILA BRIDGES DESIGN, INC.

Company Details

Name: SHEILA BRIDGES DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1996 (29 years ago)
Entity Number: 2001250
ZIP code: 10026
County: New York
Place of Formation: New York
Activity Description: Sheila Bridges Design, Inc offers consulting services in interior design, design development, project management, space planning, construction administration, FF & E consultation, specification and purchasing.
Address: 1925 SEVENTH AVENUE, APT 8M, NEW YORK, NY, United States, 10026

Contact Details

Phone +1 212-678-6872

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHEILA BRIDGES DOS Process Agent 1925 SEVENTH AVENUE, APT 8M, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
SHEILA BRIDGES Chief Executive Officer 1925 SEVENTH AVENUE, APT 8M, NEW YORK, NY, United States, 10026

Form 5500 Series

Employer Identification Number (EIN):
133786113
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-17 2016-06-16 Address 363 SEVENTH AVE, STE 2100, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-04-02 2014-04-17 Address 363 SEVENTH AVE STE 2100, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-03-15 2016-06-16 Address 336 NORTHERN BLVD, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
2000-03-15 2010-04-02 Address 505 PARK AVE 20TH FLR, NEW YORK, NY, 10022, 1106, USA (Type of address: Service of Process)
2000-03-15 2016-06-16 Address 336 NORTHERN BLVD, GERMANTOWN, NY, 12526, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180202006515 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160616006364 2016-06-16 BIENNIAL STATEMENT 2016-02-01
140417002296 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120410002222 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100402003484 2010-04-02 BIENNIAL STATEMENT 2010-02-01

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2707
Current Approval Amount:
2707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
2736.4
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4880
Current Approval Amount:
4880
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
4909.28

Date of last update: 02 Jun 2025

Sources: New York Secretary of State