Search icon

HEIDI'S BRIDGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEIDI'S BRIDGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2018 (7 years ago)
Entity Number: 5288402
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 365 Hazen Road, Au Sable Forks, NY, United States, 12912

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

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

Chief Executive Officer

Name Role Address
ERICK STEINBERG Chief Executive Officer 365 HAZEN ROAD, AU SABLE FORKS, NY, United States, 12912

Agent

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

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 316 DEVOE STREET, 3R, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 365 HAZEN ROAD, AU SABLE FORKS, NY, 12912, USA (Type of address: Chief Executive Officer)
2020-02-06 2024-02-07 Address 316 DEVOE STREET, 3R, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2018-02-16 2024-02-07 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2018-02-16 2024-02-07 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240207002812 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220228001782 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200206060530 2020-02-06 BIENNIAL STATEMENT 2020-02-01
180216000503 2018-02-16 CERTIFICATE OF INCORPORATION 2018-02-16

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
19985.00
Total Face Value Of Loan:
19985.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19985
Current Approval Amount:
19985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20189.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State