Search icon

BRIDGE TECHNOLOGY SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIDGE TECHNOLOGY SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2003 (22 years ago)
Entity Number: 2933059
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 22 E. GENESEE STREET, SUITE 20, SUITE 200, BALDWINSVILLE, NY, United States, 13027
Principal Address: 22 EAST GENESEE ST, SUITE 200, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M BRIDGE Chief Executive Officer 22 EAST GENESEE ST, STE 200, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
BRIDGE TECHNOLOGY SYSTEMS INC. DOS Process Agent 22 E. GENESEE STREET, SUITE 20, SUITE 200, BALDWINSVILLE, NY, United States, 13027

Form 5500 Series

Employer Identification Number (EIN):
200137890
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2017-07-05 2019-07-01 Address 22 E. GENESEE STREET, SUITE 200, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2007-06-29 2017-07-05 Address 22 EAST GENESEE ST, STE 200, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2006-07-14 2007-06-29 Address 49 OSWEGO STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2006-07-14 2007-06-29 Address 49 OSWEGO STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2006-07-14 2007-06-29 Address 49 OSWEGO STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060112 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006201 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150713006014 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130722006014 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110824002004 2011-08-24 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52500.00
Total Face Value Of Loan:
52500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69980.00
Total Face Value Of Loan:
69980.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52500
Current Approval Amount:
52500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52784.79
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69980
Current Approval Amount:
69980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62760.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State