Search icon

BRIDGEVIEW HOTEL LLC

Company Details

Name: BRIDGEVIEW HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2015 (9 years ago)
Entity Number: 4867150
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 183 CENTRE STREET 6TH FLOOR, NEW YORK, NY, United States, 10013

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZRLCUMJYV4C1 2025-04-02 50 BOWERY, NEW YORK, NY, 10013, 4801, USA 50 BOWERY, NEW YORK, NY, 10013, USA

Business Information

Doing Business As HOTEL 50 BOWERY
URL www.hotel50bowery.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-04-17
Initial Registration Date 2017-08-30
Entity Start Date 2017-05-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110, 721199

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREG LUDWINIAK
Role DIRECTOR OF SALES & MARKETING
Address 50 BOWERY, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name GREG LUDWINIAK
Role DIRECTOR OF SALES & MARKETING
Address 50 BOWERY, NEW YORK, NY, 10013, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O CHU & PARTNERS, ESQS. DOS Process Agent 183 CENTRE STREET 6TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2018-12-19 2024-10-09 Address 183 CENTRE STREET 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-12-21 2018-12-19 Address 183 CENTRE STREET 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009002239 2024-10-09 BIENNIAL STATEMENT 2024-10-09
211222001981 2021-12-22 BIENNIAL STATEMENT 2021-12-22
191216060412 2019-12-16 BIENNIAL STATEMENT 2019-12-01
181219006649 2018-12-19 BIENNIAL STATEMENT 2017-12-01
160310000369 2016-03-10 CERTIFICATE OF CHANGE 2016-03-10
160304000542 2016-03-04 CERTIFICATE OF PUBLICATION 2016-03-04
151221000422 2015-12-21 ARTICLES OF ORGANIZATION 2015-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8290137307 2020-05-01 0202 PPP 183 Centre St, NEW YORK, NY, 10013
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 989031
Loan Approval Amount (current) 989031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 68
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1002685.12
Forgiveness Paid Date 2021-09-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State