Name: | BRIDGE & TUNNEL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 May 2004 (21 years ago) |
Entity Number: | 3059773 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 66 RIVINGTON ST., NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 66 RIVINGTON ST., NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
MATTHEW S. KELLY | Agent | 66 RIVINGTON STREET, NEW YORK, NY, 10002 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-141079 | Alcohol sale | 2024-06-14 | 2024-06-14 | 2025-06-30 | 66 68 RIVINGTON ST, NEW YORK, New York, 10002 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-28 | 2017-06-12 | Address | 35 CARMINE STREET, #10, NEW YORK, NY, 10014, USA (Type of address: Registered Agent) |
2004-05-28 | 2019-04-30 | Address | 35 CARMINE STREET, #10, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190430002030 | 2019-04-30 | BIENNIAL STATEMENT | 2018-05-01 |
170612000224 | 2017-06-12 | CERTIFICATE OF CHANGE | 2017-06-12 |
060324000807 | 2006-03-24 | AFFIDAVIT OF PUBLICATION | 2006-03-24 |
060324000813 | 2006-03-24 | AFFIDAVIT OF PUBLICATION | 2006-03-24 |
040528000511 | 2004-05-28 | ARTICLES OF ORGANIZATION | 2004-05-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7631728602 | 2021-03-24 | 0202 | PPP | 66 Rivington St, New York, NY, 10002-2115 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2107610 | Americans with Disabilities Act - Other | 2022-11-03 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VELASQUEZ |
Role | Plaintiff |
Name | BRIDGE & TUNNEL, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-09-10 |
Termination Date | 2022-10-03 |
Date Issue Joined | 2022-06-24 |
Pretrial Conference Date | 2022-06-30 |
Section | 1331 |
Status | Terminated |
Parties
Name | VELASQUEZ |
Role | Plaintiff |
Name | BRIDGE & TUNNEL, LLC |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State