Search icon

THE BRIDGEGAP GROUP LLC

Company Details

Name: THE BRIDGEGAP GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2018 (6 years ago)
Entity Number: 5441157
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2417 JERICHO TURNPIKE, STE 214, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
RAJEEV SHARMA DOS Process Agent 2417 JERICHO TURNPIKE, STE 214, GARDEN CITY PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
221117001109 2022-11-17 BIENNIAL STATEMENT 2022-11-01
201109060369 2020-11-09 BIENNIAL STATEMENT 2020-11-01
190423000672 2019-04-23 CERTIFICATE OF PUBLICATION 2019-04-23
181109010243 2018-11-09 ARTICLES OF ORGANIZATION 2018-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9581068801 2021-04-23 0202 PPS 8655 Broadway Apt 612, Elmhurst, NY, 11373-5872
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4320
Loan Approval Amount (current) 4320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-5872
Project Congressional District NY-06
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4343.91
Forgiveness Paid Date 2021-11-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State