Search icon

BEDFORD HARDWARE, INC.

Company Details

Name: BEDFORD HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1988 (37 years ago)
Entity Number: 1307146
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 466 OLD POST ROAD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSICA VIRAG Chief Executive Officer 466 OLD POST ROAD, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
BEDFORD HARDWARE, INC. DOS Process Agent 466 OLD POST ROAD, BEDFORD, NY, United States, 10506

Form 5500 Series

Employer Identification Number (EIN):
133493338
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-04 2012-12-11 Address ROUTE 22, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
2002-11-04 2006-10-25 Address 466 OLD POST RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2002-11-04 2012-12-11 Address ROUTE 22, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
1993-01-06 2002-11-04 Address ROUTE 22, BEDFORD, NY, 10605, USA (Type of address: Chief Executive Officer)
1993-01-06 2002-11-04 Address ROUTE 22, BEDFORD, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170110006866 2017-01-10 BIENNIAL STATEMENT 2016-11-01
121211006711 2012-12-11 BIENNIAL STATEMENT 2012-11-01
110502002888 2011-05-02 BIENNIAL STATEMENT 2010-11-01
081215002327 2008-12-15 BIENNIAL STATEMENT 2008-11-01
061025002651 2006-10-25 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96848
Current Approval Amount:
96848
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98047.57

Date of last update: 16 Mar 2025

Sources: New York Secretary of State