Search icon

CS BRIDGE CORP.

Company Details

Name: CS BRIDGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2009 (16 years ago)
Entity Number: 3810376
ZIP code: 10473
County: Suffolk
Place of Formation: New York
Address: 1470 BRUCKNER BLVD, BRONX, NY, United States, 10473

Contact Details

Phone +1 718-589-4900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER O'FERRELL Chief Executive Officer 1470 BRUCKNER BLVD, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
CORPORATION DOS Process Agent 1470 BRUCKNER BLVD, BRONX, NY, United States, 10473

Agent

Name Role Address
frances krische, esq. Agent 14 pansy ave, floral park, NY, 11001

Form 5500 Series

Employer Identification Number (EIN):
270305387
Plan Year:
2018
Number Of Participants:
60
Sponsors DBA Name:
COLGATE SCAFFOLDING
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
68
Sponsors DBA Name:
COLGATE SCAFFOLDING
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
53
Sponsors DBA Name:
COLGATE SCAFFOLDING
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
62
Sponsors DBA Name:
COLGATE SCAFFOLDING
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
61
Sponsors DBA Name:
COLGATE SCAFFOLDING
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1421165-DCA Inactive Business 2012-03-06 2019-02-28

History

Start date End date Type Value
2025-03-03 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-23 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-21 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-12 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230809001638 2023-08-09 CERTIFICATE OF CHANGE BY ENTITY 2023-08-09
230807003463 2023-08-07 BIENNIAL STATEMENT 2023-05-01
230315003408 2023-03-14 CERTIFICATE OF CHANGE BY ENTITY 2023-03-14
170906006858 2017-09-06 BIENNIAL STATEMENT 2017-05-01
131202002027 2013-12-02 AMENDMENT TO BIENNIAL STATEMENT 2013-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2478287 RENEWAL INVOICED 2016-10-28 100 Home Improvement Contractor License Renewal Fee
2478286 TRUSTFUNDHIC INVOICED 2016-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1896481 RENEWAL INVOICED 2014-11-28 100 Home Improvement Contractor License Renewal Fee
1896480 TRUSTFUNDHIC INVOICED 2014-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1134454 TRUSTFUNDHIC INVOICED 2013-07-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225394 RENEWAL INVOICED 2013-07-19 100 Home Improvement Contractor License Renewal Fee
1134455 FINGERPRINT INVOICED 2012-03-07 150 Fingerprint Fee
1134458 TRUSTFUNDHIC INVOICED 2012-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1134456 CNV_TFEE INVOICED 2012-03-06 6.849999904632568 WT and WH - Transaction Fee
1134457 LICENSE INVOICED 2012-03-06 75 Home Improvement Contractor License Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
F12PO5300000254676
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6500.00
Base And Exercised Options Value:
6500.00
Base And All Options Value:
6500.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2012-05-25
Description:
SCAFFOLDING IN PRIVATE RESIDENCE TO ASSIST IN REMOVAL OF FINE ART
Naics Code:
532412: CONSTRUCTION, MINING, AND FORESTRY MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
W056: LEASE OR RENTAL OF EQUIPMENT- CONSTRUCTION AND BUILDING MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
256155.00
Total Face Value Of Loan:
256155.00
Date:
2020-06-09
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:
500000.00
Date:
2020-04-13
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:
256100.00
Total Face Value Of Loan:
256100.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256155
Current Approval Amount:
256155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
257684.91
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256100
Current Approval Amount:
256100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
257903.22

Court Cases

Court Case Summary

Filing Date:
2023-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CS BRIDGE CORP.
Party Role:
Plaintiff
Party Name:
TRAVELERS INSURANCE COM,
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CS BRIDGE CORP.
Party Role:
Plaintiff
Party Name:
HARLEYSVILLE INSURANCE COMPANY
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State