Search icon

BRIDGEHAMPTON ROAD RACES LLC

Company Details

Name: BRIDGEHAMPTON ROAD RACES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2001 (24 years ago)
Entity Number: 2672966
ZIP code: 11901
County: Suffolk
Place of Formation: Delaware
Address: ATTN: CARMELA DITALIA, 108 EAST MAIN STREET, RIVERHEAD, NY, United States, 11901

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIDGEHAMPTON ROAD RACES, LLC 401(K) PLAN 2023 113622681 2024-06-19 BRIDGEHAMPTON ROAD RACES, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 713900
Sponsor’s telephone number 6315378902
Plan sponsor’s address PO BOX 1797, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing ROBERT M. RUBIN
Role Employer/plan sponsor
Date 2024-06-19
Name of individual signing ROBERT M. RUBIN
BRIDGEHAMPTON ROAD RACES, LLC 401(K) PLAN 2022 113622681 2023-07-31 BRIDGEHAMPTON ROAD RACES, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 713900
Sponsor’s telephone number 6315378902
Plan sponsor’s address PO BOX 1797, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing ROBERT M. RUBIN
Role Employer/plan sponsor
Date 2023-07-28
Name of individual signing ROBERT M. RUBIN
BRIDGEHAMPTON ROAD RACES, LLC 401(K) PLAN 2021 113622681 2022-06-28 BRIDGEHAMPTON ROAD RACES, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 713900
Sponsor’s telephone number 6315378902
Plan sponsor’s address PO BOX 1797, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing ROBERT RUBIN
Role Employer/plan sponsor
Date 2022-06-28
Name of individual signing ROBERT RUBIN

DOS Process Agent

Name Role Address
ESSEKS, HEFTER & ANGEL DOS Process Agent ATTN: CARMELA DITALIA, 108 EAST MAIN STREET, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2023-04-13 2023-08-01 Address ATTN: CARMELA DITALIA, 108 EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2013-08-19 2023-04-13 Address ATTN: CARMELA DITALIA, 108 EAST MAIN STREET, RIVERHEAD, NY, 11901, 0279, USA (Type of address: Service of Process)
2001-08-21 2013-08-19 Address ATT: MARVIN J. GOLDSTEIN, 180 MAIDEN LANE, NEW YORK, NY, 10038, 4982, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000850 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230413001159 2023-04-13 BIENNIAL STATEMENT 2021-08-01
190808060458 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170921006101 2017-09-21 BIENNIAL STATEMENT 2017-08-01
150803006677 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130819006296 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110907002428 2011-09-07 BIENNIAL STATEMENT 2011-08-01
091020002948 2009-10-20 BIENNIAL STATEMENT 2009-08-01
060522001037 2006-05-22 AFFIDAVIT OF PUBLICATION 2006-05-22
060522001033 2006-05-22 AFFIDAVIT OF PUBLICATION 2006-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9176357010 2020-04-09 0235 PPP 1180 Millstone Road, BRIDGEHAMPTON, NY, 11932
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1025500
Loan Approval Amount (current) 1025500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932-0001
Project Congressional District NY-01
Number of Employees 55
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1037350.22
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301730 Americans with Disabilities Act - Employment 2013-03-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2013-03-28
Termination Date 2014-03-13
Section 1201
Fee Status FP
Status Terminated

Parties

Name SPORTEN
Role Plaintiff
Name BRIDGEHAMPTON ROAD RACES LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State