Search icon

BEDFORD VILLAGE CLEANERS INC.

Company Details

Name: BEDFORD VILLAGE CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1985 (40 years ago)
Entity Number: 1000892
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: ROCCO TRIPODI, HUNTING RIDGE MALL OLD POST RD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO TRIPODI Chief Executive Officer HUNTING RIDGE MALL, OLD POST ROAD, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROCCO TRIPODI, HUNTING RIDGE MALL OLD POST RD, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
1985-05-30 1993-10-08 Address HUNTING RIDGE MALL, OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130614006012 2013-06-14 BIENNIAL STATEMENT 2013-05-01
090604002316 2009-06-04 BIENNIAL STATEMENT 2009-05-01
070913002067 2007-09-13 BIENNIAL STATEMENT 2007-05-01
050721002623 2005-07-21 BIENNIAL STATEMENT 2005-05-01
010810002149 2001-08-10 BIENNIAL STATEMENT 2001-05-01
990713002387 1999-07-13 BIENNIAL STATEMENT 1999-05-01
970514002524 1997-05-14 BIENNIAL STATEMENT 1997-05-01
931008002481 1993-10-08 BIENNIAL STATEMENT 1993-05-01
B231718-4 1985-05-30 CERTIFICATE OF INCORPORATION 1985-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9043667310 2020-05-01 0202 PPP 440 Old Post Road, Bedford, NY, 10506
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89300
Loan Approval Amount (current) 89300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89914.09
Forgiveness Paid Date 2021-01-12
9049808301 2021-01-30 0202 PPS 440 Old Post Rd, Bedford, NY, 10506-1018
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89300
Loan Approval Amount (current) 89300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-1018
Project Congressional District NY-17
Number of Employees 9
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89783.71
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State