Search icon

BRIDGE CAPITAL SOLUTIONS CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BRIDGE CAPITAL SOLUTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2005 (20 years ago)
Entity Number: 3166937
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 300 MOTOR PARKWAY / SUITE 215, HAUPPAUGE, NY, United States, 11788
Address: 300 MOTOR PARKWAY, SUITE 215, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY JAGENBURG DOS Process Agent 300 MOTOR PARKWAY, SUITE 215, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
GREGORY JAGENBURG Chief Executive Officer 300 MOTOR PARKWAY / SUITE 215, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
F17000005138
State:
FLORIDA

Central Index Key

CIK number:
0001476595
Phone:
(631)236-5119

Latest Filings

Form type:
D
File number:
021-136478
Filing date:
2009-11-30
File:

History

Start date End date Type Value
2025-02-06 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-02-06 2025-02-06 Address 300 MOTOR PARKWAY / SUITE 215, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-10-29 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-09-06 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250206004640 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230207004225 2023-02-07 BIENNIAL STATEMENT 2023-02-01
211120000001 2021-11-20 BIENNIAL STATEMENT 2021-11-20
191202060885 2019-12-02 BIENNIAL STATEMENT 2019-02-01
170201006521 2017-02-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
305825.00
Total Face Value Of Loan:
305825.00
Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
304200.00
Total Face Value Of Loan:
304200.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$305,825
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$305,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$305,782.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $305,820
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$304,200
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$304,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$243,142.24
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $304,200

Court Cases

Court Case Summary

Filing Date:
2011-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Banks and Banking

Parties

Party Name:
BRIDGE CAPITAL SOLUTIONS CORP.
Party Role:
Plaintiff
Party Name:
FIRST TRADE UNION BANK
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State