Search icon

BRIDGE FOOD MART CORP

Company Details

Name: BRIDGE FOOD MART CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2019 (6 years ago)
Entity Number: 5580412
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 427 WYTHE AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 427 WYTHE AVENUE, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date Last renew date End date Address Description
740127 No data Retail grocery store No data No data No data 427 WHYTE AVENUE, BROOKLYN, NY, 11249 No data
0081-23-103193 No data Alcohol sale 2023-01-09 2023-01-09 2026-01-31 427 WYTHE AVE, BROOKLYN, New York, 11249 Grocery Store
2089820-2-DCA Active Business 2019-08-21 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
190701010291 2019-07-01 CERTIFICATE OF INCORPORATION 2019-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541047 RENEWAL INVOICED 2022-10-24 200 Tobacco Retail Dealer Renewal Fee
3474212 SCALE-01 INVOICED 2022-08-19 20 SCALE TO 33 LBS
3361241 LICENSEDOC15 INVOICED 2021-08-18 15 License Document Replacement
3358380 SCALE-01 INVOICED 2021-08-09 20 SCALE TO 33 LBS
3337554 LICENSEDOC15 INVOICED 2021-06-11 15 License Document Replacement
3261108 RENEWAL INVOICED 2020-11-23 200 Tobacco Retail Dealer Renewal Fee
3070260 LICENSE INVOICED 2019-08-06 150 Tobacco Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-05 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-06-13 Default Decision FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data No data No data
2023-08-30 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2023-08-30 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-21
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:
15600.00
Total Face Value Of Loan:
74100.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
10250.00
Total Face Value Of Loan:
10250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10250
Current Approval Amount:
10250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10352.68

Date of last update: 23 Mar 2025

Sources: New York Secretary of State