Search icon

BRIDGELAND AUTO BROKERS, INC.

Company Details

Name: BRIDGELAND AUTO BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4704264
ZIP code: 13030
County: Onondaga
Place of Formation: New York
Address: 585 STATE ROUTE 31, BRIDGEPORT, NY, United States, 13030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT SENIECLE Agent 8705 NEW COUNTRY DRIVE, CICERO, NY, 13039

DOS Process Agent

Name Role Address
BRIDGELAND AUTO BROKERS, INC. DOS Process Agent 585 STATE ROUTE 31, BRIDGEPORT, NY, United States, 13030

Chief Executive Officer

Name Role Address
ROBERT D. SENIECLE Chief Executive Officer 585 STATE ROUTE 31, BRIDGEPORT, NY, United States, 13030

Form 5500 Series

Employer Identification Number (EIN):
473134988
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 8705 NEW COUNTY DRIVE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 585 STATE ROUTE 31, BRIDGEPORT, NY, 13030, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 8705 NEW COUNTY DRIVE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-02-15 Address 585 STATE ROUTE 31, BRIDGEPORT, NY, 13030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205000376 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230215000236 2023-02-15 BIENNIAL STATEMENT 2023-02-01
220207002615 2022-02-07 BIENNIAL STATEMENT 2022-02-07
190206060498 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170516000604 2017-05-16 CERTIFICATE OF CHANGE 2017-05-16

USAspending Awards / Financial Assistance

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:
533900.00
Total Face Value Of Loan:
533900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-01
Type:
Complaint
Address:
545 1/2 STATE ROUTE 31, BRIDGEPORT, NY, 13030
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
533900
Current Approval Amount:
533900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
537161.91

Date of last update: 25 Mar 2025

Sources: New York Secretary of State