Search icon

BRIDGE ZALE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIDGE ZALE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2004 (21 years ago)
Entity Number: 3116066
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 610 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222
Principal Address: 60-43 MASPETH AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRZYSZTOF ROSTEK Chief Executive Officer 60-43 MASPETH AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 610 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 60-43 MASPETH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2024-10-01 Address 610 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2023-03-29 2023-03-29 Address 60-43 MASPETH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-10-01 Address 60-43 MASPETH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001033008 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230329001661 2023-03-29 BIENNIAL STATEMENT 2022-10-01
210907001284 2021-09-07 BIENNIAL STATEMENT 2021-09-07
200904000415 2020-09-04 CERTIFICATE OF CHANGE 2020-09-04
161004007482 2016-10-04 BIENNIAL STATEMENT 2016-10-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-219008 Office of Administrative Trials and Hearings Issued Settled 2020-03-31 2500 2021-04-08 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
51165.00
Total Face Value Of Loan:
51165.00
Date:
2020-05-02
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:
51165.00
Total Face Value Of Loan:
51165.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-02-15
Type:
Planned
Address:
548 LEONARD STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-12-08
Type:
Planned
Address:
61 JAVA ST., BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51165
Current Approval Amount:
51165
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51591.2
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51165
Current Approval Amount:
51165
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51786.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State