Name: | BRIDON REALTY CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2002 (23 years ago) |
Entity Number: | 2754772 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 254 S MAIN ST, STE 104, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 254 S MAIN ST, STE 104, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-31 | 2024-11-12 | Address | 254 S MAIN ST, STE 104, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2004-04-09 | 2008-03-31 | Address | MARK ZUCKER, 254 S MAIN ST STE 104, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2003-07-15 | 2004-04-09 | Address | C/O DOUBLE Z, 254 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2002-04-15 | 2003-07-15 | Address | C/O DOUBLE Z, 254 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112002426 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
201209060088 | 2020-12-09 | BIENNIAL STATEMENT | 2020-04-01 |
140616002230 | 2014-06-16 | BIENNIAL STATEMENT | 2014-04-01 |
120615002262 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
100513002305 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
080331002100 | 2008-03-31 | BIENNIAL STATEMENT | 2008-04-01 |
060321002462 | 2006-03-21 | BIENNIAL STATEMENT | 2006-04-01 |
040409002304 | 2004-04-09 | BIENNIAL STATEMENT | 2004-04-01 |
031212000366 | 2003-12-12 | AFFIDAVIT OF PUBLICATION | 2003-12-12 |
031212000365 | 2003-12-12 | AFFIDAVIT OF PUBLICATION | 2003-12-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6350587306 | 2020-04-30 | 0202 | PPP | 254 So Main St. suite 104 suite 104, NEW CITY, NY, 10956-3363 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1507798 | Americans with Disabilities Act - Other | 2015-10-01 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HARTY |
Role | Plaintiff |
Name | BRIDON REALTY CO., LLC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State