Name: | THE NEW BRIDGE VIEW COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 1997 (28 years ago) |
Entity Number: | 2167096 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 143-10 20TH AVENUE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 143-10 20TH AVENUE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-30 | 2004-04-16 | Address | 100 BALDWIN ROAD, HEMPSTEAD, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211004003051 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
140710002207 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
040416000771 | 2004-04-16 | CERTIFICATE OF CHANGE | 2004-04-16 |
030722002259 | 2003-07-22 | BIENNIAL STATEMENT | 2003-07-01 |
010705002034 | 2001-07-05 | BIENNIAL STATEMENT | 2001-07-01 |
990813002265 | 1999-08-13 | BIENNIAL STATEMENT | 1999-07-01 |
971022000717 | 1997-10-22 | AFFIDAVIT OF PUBLICATION | 1997-10-22 |
971022000713 | 1997-10-22 | AFFIDAVIT OF PUBLICATION | 1997-10-22 |
970730000517 | 1997-07-30 | ARTICLES OF ORGANIZATION | 1997-07-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4489558506 | 2021-02-26 | 0202 | PPS | 14310 20th Ave, Whitestone, NY, 11357-3046 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7224217206 | 2020-04-28 | 0202 | PPP | 143-10 20TH AVE, WHITESTONE, NY, 11357 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State