Search icon

BRIDGE STREET MOTORS, LLC

Company Details

Name: BRIDGE STREET MOTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2008 (17 years ago)
Entity Number: 3705800
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6701 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6701 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, United States, 13057

Filings

Filing Number Date Filed Type Effective Date
200805060639 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180806007582 2018-08-06 BIENNIAL STATEMENT 2018-08-01
140807006653 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120815002148 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100901002602 2010-09-01 BIENNIAL STATEMENT 2010-08-01
081016000469 2008-10-16 CERTIFICATE OF PUBLICATION 2008-10-16
080807000105 2008-08-07 ARTICLES OF ORGANIZATION 2008-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7771297000 2020-04-08 0248 PPP 6717MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057-2934
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310610
Loan Approval Amount (current) 310610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-2934
Project Congressional District NY-22
Number of Employees 35
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314464.97
Forgiveness Paid Date 2021-07-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State