Search icon

BRIDIE MANOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIDIE MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1978 (47 years ago)
Entity Number: 529734
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 1830 BRIDIE SQUARE, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE LOMBARDO Chief Executive Officer 1830 BRIDIE SQUARE, OSWEGO, NY, United States, 13126

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1830 BRIDIE SQUARE, OSWEGO, NY, United States, 13126

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231152 Alcohol sale 2023-06-08 2023-06-08 2025-07-31 1830 BRIDIE SQUARE PO BOX 864, OSWEGO, New York, 13126 Restaurant

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 1830 BRIDIE SQUARE, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Address PO BOX 2045, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2006-07-14 2023-11-08 Address 1830 BRIDIE SQUARE, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2006-07-14 2023-11-08 Address PO BOX 2045, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-06-04 2006-07-14 Address RD #6, JOHNSON ROAD, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231108002238 2023-11-08 BIENNIAL STATEMENT 2022-07-01
20180720053 2018-07-20 ASSUMED NAME LLC INITIAL FILING 2018-07-20
120814002503 2012-08-14 BIENNIAL STATEMENT 2012-07-01
080722002237 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060714002131 2006-07-14 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
8927.00
Total Face Value Of Loan:
8927.00
Date:
2020-07-27
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:
5200.00
Total Face Value Of Loan:
5200.00
Date:
2020-04-28
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:
6975.00
Total Face Value Of Loan:
6975.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8927
Current Approval Amount:
8927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8984.48
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6975
Current Approval Amount:
6975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7036.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State