Search icon

BEDESSEE EAST-WEST INDIAN FOODS, INC.

Company Details

Name: BEDESSEE EAST-WEST INDIAN FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1992 (33 years ago)
Entity Number: 1607651
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 601 WORTMAN AVENUE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAWSHAD C. BEDESSEE Chief Executive Officer 30-11 72ND STREET, FLUSHING, NY, United States, 11370

DOS Process Agent

Name Role Address
BEDESSEE EAST-WEST INDIAN FOODS, INC. DOS Process Agent 601 WORTMAN AVENUE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2008-01-31 2020-10-06 Address 601 WORTMAN AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2002-01-18 2008-01-31 Address 601 WORTMAN AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2002-01-18 2008-01-31 Address 601 WORTMAN AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
2000-06-26 2008-01-31 Address 601 WORTMAN AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1992-01-30 2000-06-26 Address 140 VARICK AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060828 2020-10-06 BIENNIAL STATEMENT 2020-01-01
140307002483 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120223002427 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100421002683 2010-04-21 BIENNIAL STATEMENT 2010-01-01
080131002465 2008-01-31 BIENNIAL STATEMENT 2008-01-01
060303002394 2006-03-03 BIENNIAL STATEMENT 2006-01-01
040107002736 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020118002237 2002-01-18 BIENNIAL STATEMENT 2002-01-01
001129000178 2000-11-29 ANNULMENT OF DISSOLUTION 2000-11-29
000626000658 2000-06-26 CERTIFICATE OF CHANGE 2000-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1345317701 2020-05-01 0202 PPP 601 WORTMAN AVENUE, BROOKLYN, NY, 11208
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 423910
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 32906.09
Forgiveness Paid Date 2021-08-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State