Search icon

BRIDGE WORLD MAGAZINE, INC.

Company Details

Name: BRIDGE WORLD MAGAZINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1966 (58 years ago)
Entity Number: 202848
ZIP code: 12446
County: Ulster
Place of Formation: New York
Address: 29 PARK LANE, KERHONKSON, NY, United States, 12446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF RUBENS Chief Executive Officer PO BOX 849, KERHONKSON, NY, United States, 12446

DOS Process Agent

Name Role Address
BRIDGE WORLD MAGAZINE, INC. DOS Process Agent 29 PARK LANE, KERHONKSON, NY, United States, 12446

History

Start date End date Type Value
2024-10-01 2024-10-01 Address PO BOX 849, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-10-01 Address PO BOX 849, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-10-01 Address 29 PARK LANE, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)
2023-04-18 2023-04-18 Address PO BOX 849, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-01 2023-04-18 Address 29 PARK LANE, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)
2017-08-03 2020-10-01 Address 29 PARK LANE, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)
2014-10-01 2023-04-18 Address PO BOX 849, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
1998-10-01 2017-08-03 Address 27 CIRCLE RD, SCARSDALE, NY, 10583, 5231, USA (Type of address: Service of Process)
1998-10-01 2014-10-01 Address 27 CIRCLE RD, SCARSDALE, NY, 10583, 5321, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001042319 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230418004235 2023-04-18 BIENNIAL STATEMENT 2022-10-01
201001060434 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006091 2018-10-01 BIENNIAL STATEMENT 2018-10-01
171030002006 2017-10-30 AMENDMENT TO BIENNIAL STATEMENT 2016-10-01
170803000198 2017-08-03 CERTIFICATE OF CHANGE 2017-08-03
161003006006 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006001 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006748 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101013002610 2010-10-13 BIENNIAL STATEMENT 2010-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8781208305 2021-01-30 0202 PPP 29 Park Ln, Kerhonkson, NY, 12446-3425
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kerhonkson, ULSTER, NY, 12446-3425
Project Congressional District NY-18
Number of Employees 1
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10082.76
Forgiveness Paid Date 2021-12-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State