Search icon

BRIDGEVIEW BANQUET CORP.

Company Details

Name: BRIDGEVIEW BANQUET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2007 (18 years ago)
Entity Number: 3471629
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 80 WATERFRONT BOULEVARD, ISLAND PARK, NY, United States, 11558
Principal Address: 35 TRENTON AVENUE, ATLANTIC BEACH, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN VITALE Chief Executive Officer 80 WATERFRONT BLVD, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 WATERFRONT BOULEVARD, ISLAND PARK, NY, United States, 11558

Licenses

Number Type Date Last renew date End date Address Description
0346-21-115925 Alcohol sale 2023-12-07 2023-12-07 2025-12-31 80 WATERFRONT BLVD, ISLAND PARK, New York, 11558 Catering Establishment
0423-21-119720 Alcohol sale 2023-12-07 2023-12-07 2025-12-31 80 WATERFRONT BLVD, ISLAND PARK, NY, 11558 Additional Bar

History

Start date End date Type Value
2007-02-02 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190724002014 2019-07-24 BIENNIAL STATEMENT 2019-02-01
130305002379 2013-03-05 BIENNIAL STATEMENT 2013-02-01
090205002544 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070202000386 2007-02-02 CERTIFICATE OF INCORPORATION 2007-02-02

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
549454.00
Total Face Value Of Loan:
549454.00
Date:
2020-06-01
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:
0.00
Date:
2020-04-08
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:
392400.00
Total Face Value Of Loan:
392400.00
Date:
2014-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-1112700.00
Total Face Value Of Loan:
947000.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
549454
Current Approval Amount:
549454
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
555038.86
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
392400
Current Approval Amount:
392400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
266121.4

Date of last update: 28 Mar 2025

Sources: New York Secretary of State