Search icon

BRIDGE STREET COMMERCIAL LLC

Company Details

Name: BRIDGE STREET COMMERCIAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2005 (20 years ago)
Entity Number: 3267009
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
BRIDGE STREET COMMERCIAL LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2022-07-08 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-07-08 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-10-02 2022-07-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-10-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002002163 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220708002314 2022-07-08 CERTIFICATE OF PUBLICATION 2022-07-08
211001000688 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002061728 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-42389 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42390 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171002006433 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151021006233 2015-10-21 BIENNIAL STATEMENT 2015-10-01
131023006205 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111104002965 2011-11-04 BIENNIAL STATEMENT 2011-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7722277205 2020-04-28 0202 PPP CASH MANAGEMENT 1 BRIDGE ST STE 92, IRVINGTON, NY, 10533
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80652
Loan Approval Amount (current) 80652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address IRVINGTON, WESTCHESTER, NY, 10533-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81396.28
Forgiveness Paid Date 2021-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105057 Other Contract Actions 2011-07-22 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor 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 7
Filing Date 2011-07-22
Termination Date 2012-04-16
Date Issue Joined 2011-11-17
Section 1446
Sub Section IN
Status Terminated

Parties

Name BRIDGE STREET COMMERCIAL LLC
Role Plaintiff
Name JURLIQUE USA, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State