Search icon

BRIDGEPOINTE GROUP INC.

Company Details

Name: BRIDGEPOINTE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2009 (16 years ago)
Entity Number: 3870379
ZIP code: 10598
County: Orange
Place of Formation: New York
Address: 1853 BALDWIN ROAD, YORKTOWN HEGHTS, NY, United States, 10598
Principal Address: 2 BROADWAY, HAWTHORNE, NY, United States, 10532

Contact Details

Phone +1 914-302-6312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER L MUNDZ Chief Executive Officer 1853 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1853 BALDWIN ROAD, YORKTOWN HEGHTS, NY, United States, 10598

Licenses

Number Status Type Date End date
1420805-DCA Inactive Business 2012-03-01 2015-02-28

History

Start date End date Type Value
2022-03-14 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-22 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-22 2019-08-21 Address 22 JOHNES STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190821002024 2019-08-21 BIENNIAL STATEMENT 2017-10-01
091022000553 2009-10-22 CERTIFICATE OF INCORPORATION 2009-10-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1136957 CNV_TFEE INVOICED 2013-07-15 7.46999979019165 WT and WH - Transaction Fee
1136956 TRUSTFUNDHIC INVOICED 2013-07-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225819 RENEWAL INVOICED 2013-07-15 100 Home Improvement Contractor License Renewal Fee
1136958 FINGERPRINT INVOICED 2012-03-22 75 Fingerprint Fee
1136955 CNV_TFEE INVOICED 2012-03-01 6.849999904632568 WT and WH - Transaction Fee
1136954 LICENSE INVOICED 2012-03-01 75 Home Improvement Contractor License Fee
1136953 TRUSTFUNDHIC INVOICED 2012-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
42998.65
Total Face Value Of Loan:
42998.65
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-15
Type:
Referral
Address:
708 SAW MILL RIVER RD, ARDSLEY, NY, 10502
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-01-15
Type:
Planned
Address:
708 SAW MILL RIVER RD, ARDSLEY, NY, 10502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-02-15
Type:
Referral
Address:
381 KNOLLWOOD RD, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42998.65
Current Approval Amount:
42998.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43248.28

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-02-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State