Search icon

SERVICE BRIDGES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SERVICE BRIDGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2014 (11 years ago)
Entity Number: 4568424
ZIP code: 14202
County: Niagara
Place of Formation: New York
Address: 560 DELAWARE AVENUE, SUITE 101, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SERVICE BRIDGES, INC. DOS Process Agent 560 DELAWARE AVENUE, SUITE 101, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
JASON M. GOLDSTEIN Chief Executive Officer 560 DELAWARE AVENUE, SUITE 101, BUFFALO, NY, United States, 14202

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-524-2553
Contact Person:
JOSEPH NICOSIA
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1933613

Unique Entity ID

Unique Entity ID:
JG8EFBEFQMN6
CAGE Code:
7D7P6
UEI Expiration Date:
2026-03-14

Business Information

Activation Date:
2025-03-18
Initial Registration Date:
2015-04-27

Commercial and government entity program

CAGE number:
7D7P6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-18
CAGE Expiration:
2030-03-18
SAM Expiration:
2026-03-14

Contact Information

POC:
JOSEPH E. NICOSIA
Corporate URL:
http://www.servicebridges.com/

History

Start date End date Type Value
2018-01-23 2020-04-09 Address PO BOX 4072, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2018-01-23 2020-04-09 Address 6703 RALPH COURT, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
2018-01-23 2020-04-09 Address PO BOX 4072, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2014-04-28 2018-01-23 Address 8666 BUFFALO AVENUE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200409060560 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180402007414 2018-04-02 BIENNIAL STATEMENT 2018-04-01
180123006133 2018-01-23 BIENNIAL STATEMENT 2016-04-01
140428010239 2014-04-28 CERTIFICATE OF INCORPORATION 2014-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
111385.00
Total Face Value Of Loan:
111385.00
Date:
2020-04-11
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:
124500.00
Total Face Value Of Loan:
124500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$111,385
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,141.81
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $111,382
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$124,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,983.77
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $124,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State