Search icon

THE BEDFORD HISTORICAL SOCIETY, INC.

Company Details

Name: THE BEDFORD HISTORICAL SOCIETY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Mar 1916 (109 years ago)
Entity Number: 13560
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: ATTN: EXECUTIVE DIRECTOR, 38 VILLAGE GREEN, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: EXECUTIVE DIRECTOR, 38 VILLAGE GREEN, BEDFORD, NY, United States, 10506

Filings

Filing Number Date Filed Type Effective Date
051206000601 2005-12-06 CERTIFICATE OF AMENDMENT 2005-12-06
050823000363 2005-08-23 CERTIFICATE OF AMENDMENT 2005-08-23
C189709-1 1992-06-18 ASSUMED NAME CORP DISCONTINUANCE 1992-06-18
C188955-4 1992-05-27 ASSUMED NAME CORP INITIAL FILING 1992-05-27
7EX-39 1951-01-09 CERTIFICATE OF AMENDMENT 1951-01-09
147Q-101 1916-03-03 CERTIFICATE OF INCORPORATION 1916-03-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-6113164 Corporation Unconditional Exemption PO BOX 491, BEDFORD, NY, 10506-0491 1949-05
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 4424618
Income Amount 1281011
Form 990 Revenue Amount 611580
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BEDFORD HISTORICAL SOCIETYINC
EIN 13-6113164
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name BEDFORD HISTORICAL SOCIETYINC
EIN 13-6113164
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name BEDFORD HISTORICAL SOCIETYINC
EIN 13-6113164
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name BEDFORD HISTORICAL SOCIETYINC
EIN 13-6113164
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name BEDFORD HISTORICAL SOCIETYINC
EIN 13-6113164
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name BEDFORD HISTORICAL SOCIETYINC
EIN 13-6113164
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name BEDFORD HISTORICAL SOCIETYINC
EIN 13-6113164
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name BEDFORD HISTORICAL SOCIETY
EIN 13-6113164
Tax Period 201512
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5098748501 2021-02-27 0202 PPS 612 Old Post Rd, Bedford, NY, 10506-1211
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45662
Loan Approval Amount (current) 45662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-1211
Project Congressional District NY-17
Number of Employees 4
NAICS code 712120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45931.74
Forgiveness Paid Date 2021-10-06
3091577707 2020-05-01 0202 PPP 612 OLD POST RD, BEDFORD, NY, 10506
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42415
Loan Approval Amount (current) 42415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 4
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42843.37
Forgiveness Paid Date 2021-05-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State