Search icon

BRIDON REALTY CO., LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 254 S MAIN ST, STE 104, NEW CITY, NY, United States, 10956

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6850
Loan Approval Amount (current) 6850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6895.65
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507798 Americans with Disabilities Act - Other 2015-10-01 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-10-01
Termination Date 2016-03-17
Date Issue Joined 2016-02-03
Section 1213
Sub Section 2
Status Terminated

Parties

Name HARTY
Role Plaintiff
Name BRIDON REALTY CO., LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State