Search icon

BRIDGEVIEW DRYCLEANERS INC.

Company Details

Name: BRIDGEVIEW DRYCLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1997 (28 years ago)
Entity Number: 2186966
ZIP code: 12528
County: Westchester
Place of Formation: New York
Address: 650 RTE 9W, BRIDGEVIEW PLAZA, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 RTE 9W, BRIDGEVIEW PLAZA, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
JASON LEE Chief Executive Officer 650 RTE 9W, BRIDGEVIEW PLAZA, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
2005-12-02 2015-10-05 Address 650 RTE 9W, BRIDGEVIEW PLAZA, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
1999-10-07 2005-12-02 Address 103 SCENIC RIDGE RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1999-10-07 2005-12-02 Address BRIDGEVIEW SHOPPING PLAZA, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
1999-10-07 2005-12-02 Address TOUCH OF CLASS CLEANERS INC, A & P PLAZA RTE 6, CARMEL, NY, 10509, USA (Type of address: Service of Process)
1997-10-06 1999-10-07 Address 3901 HICKORY COURT, PEEKSKILL, NY, 10566, 6906, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171003007200 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151005006956 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131028002127 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111101002699 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091030002649 2009-10-30 BIENNIAL STATEMENT 2009-10-01
071022002467 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051202002577 2005-12-02 BIENNIAL STATEMENT 2005-10-01
030929002644 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011024002025 2001-10-24 BIENNIAL STATEMENT 2001-10-01
991007002008 1999-10-07 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5952907407 2020-05-13 0202 PPP 3650 US HIGHWAY 9W, HIGHLAND, NY, 12528-2033
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3867.5
Loan Approval Amount (current) 3867.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIGHLAND, ULSTER, NY, 12528-2033
Project Congressional District NY-18
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3892.85
Forgiveness Paid Date 2021-01-07
8699038706 2021-04-08 0202 PPS 650 Route 9W, Highland, NY, 12528
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5110.42
Loan Approval Amount (current) 5110.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland, ULSTER, NY, 12528
Project Congressional District NY-19
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5139.38
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State