Search icon

BRIDGE & TUNNEL, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 66 RIVINGTON ST., NEW YORK, NY, United States, 10002

Agent

Name Role Address
MATTHEW S. KELLY Agent 66 RIVINGTON STREET, NEW YORK, NY, 10002

Licenses

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

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28507
Loan Approval Amount (current) 28507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2115
Project Congressional District NY-10
Number of Employees 4
NAICS code 722410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 28790.51
Forgiveness Paid Date 2022-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107610 Americans with Disabilities Act - Other 2022-11-03 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 2022-11-03
Termination Date 2022-12-08
Date Issue Joined 2022-11-03
Section 1331
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name BRIDGE & TUNNEL, LLC
Role Defendant
2107610 Americans with Disabilities Act - Other 2021-09-10 settled
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