Search icon

BRIDGE CAPITAL ENTERPRISES LTD.

Company Details

Name: BRIDGE CAPITAL ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1998 (27 years ago)
Entity Number: 2266522
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 60-43 MASPETH AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRZYSZTOF ROSTEK Chief Executive Officer 4 MARSICO CT, BLAUVELT, NY, United States, 10913

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-43 MASPETH AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 4 MARSICO CT, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
2022-02-28 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-18 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-16 2022-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-05 2022-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-05 2024-06-04 Address 61-39 60TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604000924 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220211002745 2022-02-11 BIENNIAL STATEMENT 2022-02-11
050908000108 2005-09-08 ANNULMENT OF DISSOLUTION 2005-09-08
DP-1586444 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980605000239 1998-06-05 CERTIFICATE OF INCORPORATION 1998-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1529648609 2021-03-13 0202 PPS 610 Manhattan Ave, Brooklyn, NY, 11222-2082
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13685
Loan Approval Amount (current) 13685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2082
Project Congressional District NY-07
Number of Employees 1
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13781.86
Forgiveness Paid Date 2021-12-02
2843237709 2020-05-01 0202 PPP 610 MANHATTAN AVE, BROOKLYN, NY, 11222
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13685
Loan Approval Amount (current) 13685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 323117
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13851.15
Forgiveness Paid Date 2021-07-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State