Search icon

BRIDGEVIEW REAL ESTATE SERVICES LLC

Company Details

Name: BRIDGEVIEW REAL ESTATE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2016 (9 years ago)
Entity Number: 4927048
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 145 CLINTON STREET, SUITE 111, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
BRIDGEVIEW REAL ESTATE SERVICES LLC DOS Process Agent 145 CLINTON STREET, SUITE 111, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2016-04-08 2020-04-17 Address 145 CLINTON STREET, SUITE 100, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200417060453 2020-04-17 BIENNIAL STATEMENT 2020-04-01
170927000078 2017-09-27 CERTIFICATE OF PUBLICATION 2017-09-27
160408000189 2016-04-08 ARTICLES OF ORGANIZATION 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3095137102 2020-04-11 0248 PPP 145 CLINTON ST Suite 111, WATERTOWN, NY, 13601-2878
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36442
Loan Approval Amount (current) 36442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-2878
Project Congressional District NY-24
Number of Employees 8
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36788.45
Forgiveness Paid Date 2021-03-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State