Search icon

BRIDGER CONSULTING GROUP, INC.

Company Details

Name: BRIDGER CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2017 (8 years ago)
Entity Number: 5158219
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 150 Broadway, Floor 19, New York, NY, United States, 10038

Shares Details

Shares issued 10000000

Share Par Value 0.0001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIDGER CONSULTING GROUP, INC. 401(K) PLAN 2023 822028793 2024-05-15 BRIDGER CONSULTING GROUP, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561490
Sponsor’s telephone number 6469699953
Plan sponsor’s address 433 BROADWAY, SUITE 501, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing QIAN LIU
BRIDGER CONSULTING GROUP, INC. 401(K) PLAN 2022 822028793 2023-05-27 BRIDGER CONSULTING GROUP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561490
Sponsor’s telephone number 6469699953
Plan sponsor’s address 433 BROADWAY, SUITE 501, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
BRIDGER CONSULTING GROUP, INC. 401(K) PLAN 2021 822028793 2022-05-19 BRIDGER CONSULTING GROUP, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561490
Sponsor’s telephone number 6469699953
Plan sponsor’s address 433 BROADWAY, SUITE 502, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
ANDREW RAWANA Chief Executive Officer 1 WEST STREET, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2017-06-21 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
220929002595 2022-09-29 BIENNIAL STATEMENT 2021-06-01
170621000387 2017-06-21 CERTIFICATE OF INCORPORATION 2017-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7467578504 2021-03-06 0202 PPS 433 Broadway # 401, New York, NY, 10013-2510
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28805
Loan Approval Amount (current) 28805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10013-2510
Project Congressional District NY-10
Number of Employees 4
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29129.35
Forgiveness Paid Date 2022-04-27
8027537105 2020-04-15 0202 PPP 433 Broadway #401, New York, NY, 10013
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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 4
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24533.01
Forgiveness Paid Date 2021-04-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State