Search icon

BRIDGE FULFILLMENT INC.

Company Details

Name: BRIDGE FULFILLMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2007 (18 years ago)
Entity Number: 3556339
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 4805 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385
Principal Address: 4805 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAIM EIGNER Chief Executive Officer 4805 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4805 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
110901002849 2011-09-01 BIENNIAL STATEMENT 2011-08-01
101004002132 2010-10-04 BIENNIAL STATEMENT 2009-08-01
070815000474 2007-08-15 CERTIFICATE OF INCORPORATION 2007-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8148477902 2020-06-18 0202 PPP 445 Park Ave Suite 204, Brooklyn, NY, 11205-2735
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8222
Loan Approval Amount (current) 8222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11205-2735
Project Congressional District NY-08
Number of Employees 1
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8368.87
Forgiveness Paid Date 2022-04-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State