Search icon

BRIDGE BUILDER PROPERTY MANAGEMENT CORP.

Company Details

Name: BRIDGE BUILDER PROPERTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2019 (6 years ago)
Entity Number: 5523985
ZIP code: 10005
County: Broome
Place of Formation: New York
Activity Description: Bridge Builder Property Management Corp is a real estate service developer and management company specializing in construction, tenant services, property development for residential and commercial purposes. Mobile app development is also a specialty that our company provides for our clients leveraging the 15+ years of engineering experience. We focus on real estate-specific concerns like the leasing, selling, purchase of properties, construction, asbestos abatement, and mobile home investment. Within this scope, we deploy the industry-specific experience of our expert staff, which we combine with the informed operations of our reliable affiliates.
Address: 14 Wall St (20th Fl), New York, NY, United States, 10005

Contact Details

Phone +1 607-358-7112

Website https://bridgebuildercorp.com/

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EWUENMXC2EM4 2024-11-26 14 WALL ST, FL 20, NEW YORK, NY, 10005, 2123, USA 14 WALL ST, 20FL, NEW YORK, NY, 10005, 2101, USA

Business Information

URL Bridgebuildercorp.com
Division Name BRIDGE BUILDER PROPERTY MANAGEMENT CORP.
Division Number BRIDGE BUI
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-12-12
Initial Registration Date 2020-11-02
Entity Start Date 2019-03-29
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 236116, 236220, 237310, 238130, 238140, 238160, 238170, 238210, 238290, 238310, 238320, 238330, 238390, 423610, 531110, 531120, 531130, 531311, 531312, 531320, 531390, 541511, 561710, 561720, 561730, 561740, 812320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARRY JOHN
Role CEO
Address 14 WALL ST, NEW YORK, NY, 10005, USA
Government Business
Title PRIMARY POC
Name BARRY JOHN
Role CEO
Address 14 WALL ST, NEW YORK, NY, 10005, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BARRY M JOHN DOS Process Agent 14 Wall St (20th Fl), New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
BARRY M JOHN Chief Executive Officer 14 WALL ST (20TH FL), NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-03-29 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210812002882 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190329010214 2019-03-29 CERTIFICATE OF INCORPORATION 2019-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1141139010 2021-05-13 0248 PPP 118 Washington St Apt A1, Binghamton, NY, 13901-3129
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120833.33
Loan Approval Amount (current) 120833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94270
Servicing Lender Name Florida A&M University FCU
Servicing Lender Address 1610 S Monroe St, TALLAHASSEE, FL, 32301-5524
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-3129
Project Congressional District NY-19
Number of Employees 11
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94270
Originating Lender Name Florida A&M University FCU
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121054.86
Forgiveness Paid Date 2021-09-28

Date of last update: 21 Apr 2025

Sources: New York Secretary of State