Search icon

BRIDGE ENERGY SERVICES, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BRIDGE ENERGY SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 2003
Business ALEI: 0752176
Annual report due: 31 Mar 2026
Business address: 222 PITKIN STREET SUITE 108, EAST HARTFORD, CT, 06108, United States
Mailing address: 222 PITKIN STREET SUITE 108, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mark.sassi@bridgeenergy.com

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of BRIDGE ENERGY SERVICES, LLC, NEW YORK 5504295 NEW YORK
Headquarter of BRIDGE ENERGY SERVICES, LLC, RHODE ISLAND 001689325 RHODE ISLAND
Headquarter of BRIDGE ENERGY SERVICES, LLC, ILLINOIS LLC_12132999 ILLINOIS

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael A. Sassi Agent 222 PITKIN STREET SUITE 108, EAST HARTFORD, CT, 06108, United States 222 PITKIN STREET SUITE 108, EAST HARTFORD, CT, 06108, United States +1 860-282-4948 michael.sassi@bridgeenergy.com 6 Thistle Down, Cromwell, CT, 06416-2713, United States

Officer

Name Role Business address Residence address
Mark Sassi Officer 304 Cambridge Rd, Woburn, MA, 01801, United States 10 Viking Rd, Winchester, MA, 01890-3678, United States
MICHAEL SASSI Officer SUITE 108, 222 PITKIN STREET, 222 PITKIN STREET, EAST HARTFORD, CT, 06108, United States 6 THISTLE DOWN, CONNECTICUT, CROMWELL, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012959146 2025-02-27 - Annual Report Annual Report -
BF-0012608251 2024-04-12 2024-04-12 Change of Agent Agent Change -
BF-0012573363 2024-03-01 2024-03-01 Change of Agent Agent Change -
BF-0012213288 2024-01-17 - Annual Report Annual Report -
BF-0011276928 2023-01-10 - Annual Report Annual Report -
BF-0010236718 2022-03-03 - Annual Report Annual Report 2022
0007091866 2021-02-01 - Annual Report Annual Report 2021
0006750997 2020-02-11 - Annual Report Annual Report 2020
0006452503 2019-03-12 - Annual Report Annual Report 2019
0006149875 2018-04-02 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1989777400 2020-05-05 0156 PPP 222 Pitkin Street Suite 108, East Hartford, CT, 06108
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52914
Loan Approval Amount (current) 52914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Hartford, HARTFORD, CT, 06108-0968
Project Congressional District CT-01
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53717.13
Forgiveness Paid Date 2021-11-17
2787958409 2021-02-04 0156 PPS 222 Pitkin St Ste 108, East Hartford, CT, 06108-3261
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28862
Loan Approval Amount (current) 28862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Hartford, HARTFORD, CT, 06108-3261
Project Congressional District CT-01
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29047.03
Forgiveness Paid Date 2021-09-28
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information