Search icon

BRIDGEROCK CAPITAL HOLDINGS, INC.

Company Details

Name: BRIDGEROCK CAPITAL HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2018 (7 years ago)
Entity Number: 5293915
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, SUITE 1750, NEW YORK, NY, United States, 10036
Principal Address: 1501 Broadway, Suite 1750, New York, NY, United States, 10036

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOB KIM DOS Process Agent 1501 BROADWAY, SUITE 1750, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JIN W. KIM Chief Executive Officer 1501 BROADWAY, SUITE 1750, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2018-02-27 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2018-02-27 2022-12-16 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230106003191 2023-01-06 BIENNIAL STATEMENT 2022-02-01
221216000357 2022-12-14 CERTIFICATE OF CHANGE BY AGENT 2022-12-14
180227010195 2018-02-27 CERTIFICATE OF INCORPORATION 2018-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2906088608 2021-03-16 0202 PPS 1501 Broadway Ste 1703, New York, NY, 10036-5600
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175342.06
Loan Approval Amount (current) 175342.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-5600
Project Congressional District NY-12
Number of Employees 7
NAICS code 551112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176316.18
Forgiveness Paid Date 2021-10-06
1953207707 2020-05-01 0202 PPP 1501 BROADWAY STE 1703, NEW YORK, NY, 10036
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) 175342
Loan Approval Amount (current) 175342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 70
NAICS code 523120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176931.48
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State