Search icon

BEDFORD POOLSCAPES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BEDFORD POOLSCAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1993 (32 years ago)
Entity Number: 1718811
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: PO Box 793, Bedford, NY, United States, 10506
Principal Address: 414 OLD POST ROAD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NICK LARIZZA DOS Process Agent PO Box 793, Bedford, NY, United States, 10506

Chief Executive Officer

Name Role Address
NICK LARIZZA Chief Executive Officer PO BOX 793, BEDFORD, NY, United States, 10506

Links between entities

Type:
Headquarter of
Company Number:
0286679
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
061368474
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-02 2025-04-02 Address PO BOX 793, 414 OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address PO BOX 793, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-04-02 Address PO BOX 793, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address PO BOX 793, 414 OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address PO BOX 793, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402001334 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230519002224 2023-05-19 BIENNIAL STATEMENT 2023-04-01
210401060067 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190412060437 2019-04-12 BIENNIAL STATEMENT 2019-04-01
180319006188 2018-03-19 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
183445.00
Total Face Value Of Loan:
183445.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$183,445
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$185,227.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $183,445

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 234-6857
Add Date:
2002-02-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State