Search icon

2 BRIDGE PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 2 BRIDGE PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2015 (10 years ago)
Entity Number: 4732228
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 5 long pond road, armonk, NY, United States, 10504

Agent

Name Role Address
ZAK BROCCHINI Agent 5 LONG POND ROAD, ARMONK, NY, 10504

DOS Process Agent

Name Role Address
2 BRIDGE PARTNERS, LLC DOS Process Agent 5 long pond road, armonk, NY, United States, 10504

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ZAK BROCCHINI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2313420

Unique Entity ID

Unique Entity ID:
L1USLRGDGRQ5
CAGE Code:
84BX0
UEI Expiration Date:
2026-07-17

Business Information

Activation Date:
2025-07-21
Initial Registration Date:
2018-06-22

Commercial and government entity program

CAGE number:
84BX0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-21
CAGE Expiration:
2030-07-21
SAM Expiration:
2026-07-17

Contact Information

POC:
ZAK BROCCHINI
Corporate URL:
www.2bridgepartners.com

History

Start date End date Type Value
2023-03-01 2025-03-03 Address 5 LONG POND ROAD, ARMONK, NY, 10504, USA (Type of address: Registered Agent)
2023-03-01 2025-03-03 Address 5 LONG POND ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2015-03-26 2023-03-01 Address 5 LONG POND ROAD, ARMONK, NY, 10504, USA (Type of address: Registered Agent)
2015-03-26 2023-03-01 Address 5 LONG POND ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003361 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301004145 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211029002480 2021-10-29 BIENNIAL STATEMENT 2021-10-29
151005000738 2015-10-05 CERTIFICATE OF PUBLICATION 2015-10-05
150326000349 2015-03-26 ARTICLES OF ORGANIZATION 2015-03-26

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
41600.00
Total Face Value Of Loan:
41600.00
Date:
2020-05-21
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:
2020-05-04
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:
41600.00
Total Face Value Of Loan:
41600.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$41,600
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,806.67
Servicing Lender:
The State Exchange Bank
Use of Proceeds:
Payroll: $41,600
Jobs Reported:
2
Initial Approval Amount:
$41,600
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,762.98
Servicing Lender:
The State Exchange Bank
Use of Proceeds:
Payroll: $41,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State