Search icon

Bridge-Point, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Bridge-Point, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 24 Oct 2012 (13 years ago)
Business ID: 1010185
ZIP code: 39157
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 665 Highway 51, Ste. ARidgeland, MS 39157

Organizer

Name Role Address
Gwendolyn T Whittington (Member) Organizer 990 HIGHWAY 51, UNIT 2412, MADISON, MS 39130

Member

Name Role Address
Ronald Whittington Member P. O. Box 1231, Ridgeland, MS 39158
Gwendolyn T. Whittington Member P. O. Box 1231, Ridgeland, MS 39158

Agent

Name Role Address
Ronald Whittington Agent 404 Orchard Park, P.O.Box 1231; Ridgeland, MS 39158, Ridgeland, MS 39157

National Provider Identifier

NPI Number:
1255716031

Authorized Person:

Name:
DR. RONALD WHITTINGTON
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
101Y00000X - Counselor
Is Primary:
No
Selected Taxonomy:
101YA0400X - Addiction (Substance Use Disorder) Counselor
Is Primary:
No
Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
No
Selected Taxonomy:
106H00000X - Marriage & Family Therapist
Is Primary:
No
Selected Taxonomy:
101YP2500X - Professional Counselor
Is Primary:
Yes

Contacts:

Fax:
6017077292

Filings

Type Status Filed Date Description
Reinstatement Filed 2024-12-12 Reinstatement For Bridge-Point, LLC
Admin Dissolution Filed 2024-12-01 Action of Intent to Dissolve: AR: Bridge-Point, LLC
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: Bridge-Point, LLC
Annual Report LLC Filed 2023-06-27 Annual Report For Bridge-Point, LLC
Reinstatement Filed 2022-12-12 Reinstatement For Bridge-Point, LLC
Registered Agent Change of Address Filed 2022-12-09 Agent Address Change For Ronald Whittington
Admin Dissolution Filed 2022-11-28 Action of Intent to Dissolve: AR: Bridge-Point, LLC
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: Bridge-Point, LLC
Annual Report LLC Filed 2021-03-13 Annual Report For Bridge-Point, LLC
Annual Report LLC Filed 2020-06-10 Annual Report For Bridge-Point, LLC

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
19474.00
Total Face Value Of Loan:
19474.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
16458.00
Total Face Value Of Loan:
16458.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19474
Current Approval Amount:
19474
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19725.83
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16458
Current Approval Amount:
16458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16586.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 May 2025

Sources: Company Profile on Mississippi Secretary of State Website