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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
159422.00
Total Face Value Of Loan:
159422.50

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159422
Current Approval Amount:
159422.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161025.46

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 244-8606
Add Date:
2010-03-20
Operation Classification:
Auth. For Hire, Exempt For Hire, Private(Property), Priv. Pass. (Business), Priv. Pass.(Non-business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State