Search icon

BRIDGEHAMPTON EQUITIES, INC.

Company Details

Name: BRIDGEHAMPTON EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2016 (9 years ago)
Entity Number: 4889602
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 70 A MAIN STREET, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
JASON ZIMMERMAN Agent 70 A MAIN STREET, SOUTHHAMPTON, NY, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 A MAIN STREET, SOUTHAMPTON, NY, United States, 11968

Licenses

Number Type End date
10491208283 LIMITED LIABILITY BROKER 2025-06-09
10991228089 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
160202000498 2016-02-02 CERTIFICATE OF INCORPORATION 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5246008603 2021-03-20 0235 PPP 70A Main St, Southampton, NY, 11968-4834
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-4834
Project Congressional District NY-01
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17111.53
Forgiveness Paid Date 2021-11-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State