Search icon

BEDFORD POOLSCAPES, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of BEDFORD POOLSCAPES, INC., CONNECTICUT 0286679 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEDFORD POOLSCAPES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 061368474 2024-07-17 BEDFORD POOLSCAPES INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 9144477411
Plan sponsor’s address 53 KISCO PARK DRIVE, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing NICK LARIZZA
BEDFORD POOLSCAPES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 061368474 2023-07-13 BEDFORD POOLSCAPES INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 9144477411
Plan sponsor’s address 53 KISCO PARK DRIVE, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing NICOLA LARIZZA
BEDFORD POOLSCAPES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 061368474 2022-07-07 BEDFORD POOLSCAPES INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 9144477411
Plan sponsor’s address 53 KISCO PARK DRIVE, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing NICK LARIZZA
BEDFORD POOLSCAPES PROFIT SHARING PLAN 2020 061368474 2021-09-16 BEDFORD POOLSCAPES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 9142343732
Plan sponsor’s address ROUTE 22 - P.O. BOX 793, BEDFORD, NY, 10506
BEDFORD POOLSCAPES PROFIT SHARING PLAN 2020 061368474 2021-09-14 BEDFORD POOLSCAPES, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 9142343732
Plan sponsor’s address ROUTE 22 - P.O. BOX 793, BEDFORD, NY, 10506
BEDFORD POOLSCAPES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 061368474 2021-06-04 BEDFORD POOLSCAPES INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 9144477411
Plan sponsor’s address PO BOX 793, BEDFORD, NY, 10506

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing NICK LARIZZA
BEDFORD POOLSCAPES PROFIT SHARING PLAN 2020 061368474 2021-03-09 BEDFORD POOLSCAPES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 9142343732
Plan sponsor’s address ROUTE 22 - P.O. BOX 793, BEDFORD, NY, 10506
BEDFORD POOLSCAPES PROFIT SHARING PLAN 2019 061368474 2020-06-15 BEDFORD POOLSCAPES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 9142343732
Plan sponsor’s address ROUTE 22 - P.O. BOX 793, BEDFORD, NY, 10506
BEDFORD POOLSCAPES PROFIT SHARING PLAN 2018 061368474 2019-02-08 BEDFORD POOLSCAPES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 9142343732
Plan sponsor’s address ROUTE 22 - P.O. BOX 793, BEDFORD, NY, 10506

Signature of

Role Plan administrator
Date 2019-02-08
Name of individual signing KENNETH THOMSEN
BEDFORD POOLSCAPES PROFIT SHARING PLAN 2017 061368474 2018-02-23 BEDFORD POOLSCAPES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 9142343732
Plan sponsor’s address ROUTE 22 - P.O. BOX 793, BEDFORD, NY, 10506

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

History

Start date End date Type Value
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 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
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 2025-04-02 Address PO Box 793, Bedford, NY, 10506, USA (Type of address: Service of Process)
2023-05-19 2023-05-19 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)
2021-04-01 2023-05-19 Address PO BOX 793, 414 OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2021-04-01 2023-05-19 Address PO BOX 793, 414 OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2009-05-04 2021-04-01 Address PO BOX 793, 414 OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2009-05-04 2021-04-01 Address PO BOX 793, 414 OLD POST ROAD, 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
150408006211 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130409006331 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110426002746 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090504002003 2009-05-04 BIENNIAL STATEMENT 2009-04-01
930415000160 1993-04-15 CERTIFICATE OF INCORPORATION 1993-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2857897709 2020-05-01 0202 PPP Box 793, BEDFORD, NY, 10506
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183445
Loan Approval Amount (current) 183445
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 15
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185227.78
Forgiveness Paid Date 2021-04-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1003130 Interstate 2023-10-11 110000 2022 1 5 Private(Property)
Legal Name BEDFORD POOLSCAPES INC
DBA Name -
Physical Address 414 OLD POST ROAD, BEDFORD, NY, 10506, US
Mailing Address P O BOX 793, BEDFORD, NY, 10506, US
Phone (914) 234-3732
Fax (914) 234-6857
E-mail INFO@BEDFORDPOOLSCAPES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State