Search icon

CHANGEBRIDGE CONSTRUCTION CORP.

Company Details

Name: CHANGEBRIDGE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1996 (29 years ago)
Entity Number: 2057819
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: p.o. box 278, RYE, NY, United States, 10580
Principal Address: 222 BLOOMINGDALE ROAD, SUITE 404, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent p.o. box 278, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
HOWARD N. BLITMAN Chief Executive Officer 222 BLOOMINGDALE ROAD, SUITE 404, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2021-06-21 2022-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-21 2022-03-24 Address 222 BLOOMINGDALE ROAD, SUITE 404, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2020-01-21 2022-03-24 Address 222 BLOOMINGDALE ROAD, SUITE 404, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2002-08-29 2020-01-21 Address 222 GRACE CHURCH ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2002-08-29 2020-01-21 Address 222 GRACE CHURCH ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2002-08-29 2020-01-21 Address C/O BLITMAN BUILDING CORP, 222 GRACE CHURCH ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1996-08-16 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-16 2002-08-29 Address 222 GRACE CHURCH STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220324000129 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200819060107 2020-08-19 BIENNIAL STATEMENT 2020-08-01
200121060166 2020-01-21 BIENNIAL STATEMENT 2018-08-01
040928002101 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020829002289 2002-08-29 BIENNIAL STATEMENT 2002-08-01
960816000054 1996-08-16 CERTIFICATE OF INCORPORATION 1996-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3926097105 2020-04-12 0202 PPP 222 Bloomingdale Road Suite 404, WHITE PLAINS, NY, 10605-1511
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159422
Loan Approval Amount (current) 159422.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10605-1511
Project Congressional District NY-16
Number of Employees 12
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161025.46
Forgiveness Paid Date 2021-04-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2008419 Intrastate Non-Hazmat 2010-03-20 - - 1 1 Auth. For Hire, Exempt For Hire, Private(Property), Priv. Pass. (Business), Priv. Pass.(Non-business)
Legal Name CHANGEBRIDGE CONSTRUCTION CORP
DBA Name -
Physical Address 118 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, US
Mailing Address 118 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, US
Phone (914) 244-8600
Fax (914) 244-8606
E-mail -

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: 14 Mar 2025

Sources: New York Secretary of State