Search icon

BRIDGE CAPITAL SOLUTIONS CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of BRIDGE CAPITAL SOLUTIONS CORP., FLORIDA F17000005138 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001476595 300 MOTOR PKY, SUITE 215, HAUPPAUGE, NY, 11788 300 MOTOR PKY, SUITE 215, HAUPPAUGE, NY, 11788 (631)236-5119

Filings since 2009-11-30

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

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

History

Start date End date Type Value
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
2024-05-15 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-10-19 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-02-09 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-02-07 2025-02-06 Address 300 MOTOR PARKWAY / SUITE 215, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-06 Address 300 VANDERBILT MOTOR PARKWAY, SUITE 215, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2023-02-07 2023-02-09 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
160621006000 2016-06-21 BIENNIAL STATEMENT 2015-02-01
130204006967 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110413002746 2011-04-13 BIENNIAL STATEMENT 2011-02-01
091112000077 2009-11-12 CERTIFICATE OF AMENDMENT 2009-11-12
090209002402 2009-02-09 BIENNIAL STATEMENT 2009-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4153648407 2021-02-06 0235 PPS 300 Motor Pkwy Ste 215, Hauppauge, NY, 11788-5127
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305825
Loan Approval Amount (current) 305825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-5127
Project Congressional District NY-01
Number of Employees 27
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 305782.12
Forgiveness Paid Date 2022-03-09
5373807004 2020-04-05 0235 PPP 300 MOTOR PKWY Suite 215, HAUPPAUGE, NY, 11788-5127
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304200
Loan Approval Amount (current) 304200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-5127
Project Congressional District NY-01
Number of Employees 20
NAICS code 522291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 243142.24
Forgiveness Paid Date 2021-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103727 Banks and Banking 2011-08-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-08-02
Termination Date 2011-09-13
Section 1391
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State