Search icon

BRIDGEMARK SOLUTIONS, INC.

Company Details

Name: BRIDGEMARK SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2011 (14 years ago)
Entity Number: 4079390
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 50 COMMONWEALTH ROAD, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIDGEMARK SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 452156202 2024-06-13 BRIDGEMARK SOLUTIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5854344600
Plan sponsor’s address 2604 ELMWOOD AVE., #251, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing LARRY BROWN
BRIDGEMARK SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 452156202 2023-04-07 BRIDGEMARK SOLUTIONS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5854344600
Plan sponsor’s address 3495 WINTON PL, STE E285, ROCHESTER, NY, 146232857

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing LARRY BROWN
BRIDGEMARK SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 452156202 2022-04-06 BRIDGEMARK SOLUTIONS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5854344600
Plan sponsor’s address 3495 WINTON PL, STE E285, ROCHESTER, NY, 146232857

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing LARRY BROWN
BRIDGEMARK SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 452156202 2021-05-24 BRIDGEMARK SOLUTIONS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5854344600
Plan sponsor’s address 2604 ELMWOOD AVENUE #251, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing EDWARD ROJAS
BRIDGEMARK SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 452156202 2020-06-24 BRIDGEMARK SOLUTIONS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5854344600
Plan sponsor’s address 3495 WINTON PL, STE E285, ROCHESTER, NY, 146232857

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing LARRY BROWN
BRIDGEMARK SOLUTIONS, INC. 401(K) P/S PLAN 2018 452156202 2019-03-27 BRIDGEMARK SOLUTIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 5857058977
Plan sponsor’s address 2604 ELMWOOD AVE # 251, ROCHESTER, NY, 14618

Plan administrator’s name and address

Administrator’s EIN 452156202
Plan administrator’s name BRIDGEMARK SOLUTIONS, INC.
Plan administrator’s address 2604 ELMWOOD AVE # 251, ROCHESTER, NY, 14618
Administrator’s telephone number 5857058977

Signature of

Role Plan administrator
Date 2019-03-27
Name of individual signing BRIDGEMARK SOLUTIONS, INC.

Agent

Name Role Address
LARRY BROWN Agent 50 COMMONWEALTH ROAD, ROCHESTER, NY, 14618

DOS Process Agent

Name Role Address
C/O LARRY BROWN DOS Process Agent 50 COMMONWEALTH ROAD, ROCHESTER, NY, United States, 14618

Filings

Filing Number Date Filed Type Effective Date
110408000950 2011-04-08 CERTIFICATE OF INCORPORATION 2011-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7903877000 2020-04-08 0219 PPP 2604 ELMWOOD AVE, ROCHESTER, NY, 14618-2213
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123725
Loan Approval Amount (current) 123725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-2213
Project Congressional District NY-25
Number of Employees 10
NAICS code 541613
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125068.79
Forgiveness Paid Date 2021-05-19
4677408308 2021-01-23 0219 PPS 2604 Elmwood Ave # 251, Rochester, NY, 14618-2213
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122755
Loan Approval Amount (current) 122755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-2213
Project Congressional District NY-25
Number of Employees 7
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123535.86
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State