Search icon

BRIDGEVIEW DRYCLEANERS INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
5110.42
Total Face Value Of Loan:
5110.42
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3800.00
Total Face Value Of Loan:
3800.00
Date:
2020-05-13
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:
3867.50
Total Face Value Of Loan:
3867.50

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3867.5
Current Approval Amount:
3867.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3892.85
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5110.42
Current Approval Amount:
5110.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5139.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State