Search icon

BRIDAL DIRECT LLC

Company Details

Name: BRIDAL DIRECT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2005 (20 years ago)
Entity Number: 3174144
ZIP code: 11516
County: Rockland
Place of Formation: New York
Address: 585 PARK AVE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
ABRAHAM ROVNER DOS Process Agent 585 PARK AVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2017-03-06 2021-03-23 Address 275 CENTRAL AVE APT#1, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2011-03-21 2017-03-06 Address 93 CARLTON ROAD WEST, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2007-03-14 2011-03-21 Address 93 CARLTON RD WEST, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2005-03-08 2007-03-14 Address 39 OLYMPIA LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210323060025 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190325060150 2019-03-25 BIENNIAL STATEMENT 2019-03-01
170306006361 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150303006437 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307006058 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110321002098 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090223002476 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070314002362 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050308000725 2005-03-08 ARTICLES OF ORGANIZATION 2005-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-08-20 No data 2000 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1896757308 2020-04-28 0235 PPP 275 CENTRAL AVE, APT 1, LAWRENCE, NY, 11559
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23827
Loan Approval Amount (current) 23827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAWRENCE, NASSAU, NY, 11559-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23951.82
Forgiveness Paid Date 2021-02-12
5897168304 2021-01-26 0235 PPS 275 Central Ave Apt 1, Lawrence, NY, 11559-1581
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28833.4
Loan Approval Amount (current) 28833.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-1581
Project Congressional District NY-04
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28942.41
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300091 Fair Labor Standards Act 2023-01-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-06
Termination Date 2023-11-03
Date Issue Joined 2023-03-02
Section 1331
Sub Section FL
Status Terminated

Parties

Name DUTAN
Role Plaintiff
Name BRIDAL DIRECT LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State