Search icon

BRIDGEWATER HEALTH SUPPLIES LLC

Headquarter

Company Details

Name: BRIDGEWATER HEALTH SUPPLIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2017 (8 years ago)
Entity Number: 5127840
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 516-802-0233

Links between entities

Type Company Name Company Number State
Headquarter of BRIDGEWATER HEALTH SUPPLIES LLC, Alabama 000-866-995 Alabama
Headquarter of BRIDGEWATER HEALTH SUPPLIES LLC, ILLINOIS LLC_09998047 ILLINOIS

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2023-04-03 2023-05-12 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2023-04-03 2023-05-12 Address 116A SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2020-03-19 2023-04-03 Address 116A SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2017-04-28 2023-04-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2017-04-28 2020-03-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230512001839 2023-05-11 CERTIFICATE OF CHANGE BY ENTITY 2023-05-11
230403002745 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210405061860 2021-04-05 BIENNIAL STATEMENT 2021-04-01
200319060302 2020-03-19 BIENNIAL STATEMENT 2019-04-01
170428010127 2017-04-28 ARTICLES OF ORGANIZATION 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6805377408 2020-05-15 0235 PPP 116A South Street, Oyster Bay, NY, 11771
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5442.5
Loan Approval Amount (current) 5442.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5478.29
Forgiveness Paid Date 2021-01-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State