Search icon

BRIDGEWATER HEALTH SUPPLIES LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
000-866-995
State:
Alabama
Type:
Headquarter of
Company Number:
LLC_09998047
State:
ILLINOIS

National Provider Identifier

NPI Number:
1003345026
Certification Date:
2020-09-23

Authorized Person:

Name:
MR. STEVEN FRANEY
Role:
AUTHORIZED OFFICIAL
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-05-12 2025-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-05-12 2025-04-01 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)
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)
2020-03-19 2023-04-03 Address 116A SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047711 2025-04-01 BIENNIAL STATEMENT 2025-04-01
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

USAspending Awards / Financial Assistance

Date:
2020-07-07
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:
135300.00
Total Face Value Of Loan:
135300.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
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:
5442.50
Total Face Value Of Loan:
5442.50

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,442.5
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,442.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,478.29
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $4,517.27
Utilities: $108.85
Mortgage Interest: $0
Rent: $816.38
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State