Search icon

BRIDGES SENIOR CONCEPTS, INC.

Company Details

Name: BRIDGES SENIOR CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2000 (24 years ago)
Entity Number: 2580846
ZIP code: 14850
County: Monroe
Place of Formation: New York
Address: 407 WYCKOFF AVENUE, ITHACA, NY, United States, 14850
Address: 207 Cayuga Heights Rd, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIDGES SENIOR CONCEPTS, INC. DOS Process Agent 207 Cayuga Heights Rd, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
ELIZABETH CLASSEN AMBROSE Chief Executive Officer 207 CAYUGA HEIGHTS RD, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 407 WYCKOFF AVENUE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 207 CAYUGA HEIGHTS RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 403 WYCKOFF AVENUE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-09-25 Address 407 WYCKOFF AVENUE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-09-25 2024-12-02 Address 407 WYCKOFF AVENUE, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2023-09-25 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2023-09-25 Address 403 WYCKOFF AVENUE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-09-25 2024-12-02 Address 407 WYCKOFF AVENUE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-09-25 2024-12-02 Address 403 WYCKOFF AVENUE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2021-07-29 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202004730 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230925003351 2023-09-25 BIENNIAL STATEMENT 2022-12-01
201203061225 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181204007055 2018-12-04 BIENNIAL STATEMENT 2018-12-01
170307006406 2017-03-07 BIENNIAL STATEMENT 2016-12-01
121213006311 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110107002777 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081125002996 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061208002094 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050106002141 2005-01-06 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7689297001 2020-04-08 0248 PPP 403 Wyckoff Ave., ITHACA, NY, 14850-2329
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 586250
Loan Approval Amount (current) 586250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-2329
Project Congressional District NY-19
Number of Employees 64
NAICS code 623312
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 591727.02
Forgiveness Paid Date 2021-03-31

Date of last update: 13 Mar 2025

Sources: New York Secretary of State