Search icon

BICOD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BICOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1994 (31 years ago)
Entity Number: 1850382
ZIP code: 12828
County: Washington
Place of Formation: New York
Address: 41 ELLA DRIVE, 359 BROADWAY, FORT EDWARD, NY, United States, 12828
Principal Address: 359 BROADWAY, FORT EDWARD, NY, United States, 12828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 ELLA DRIVE, 359 BROADWAY, FORT EDWARD, NY, United States, 12828

Chief Executive Officer

Name Role Address
JOHN F BICKFORD JR Chief Executive Officer 25 ELLA DR, FORT EDWARD, NY, United States, 12828

Licenses

Number Type Date Last renew date End date Address Description
0370-24-234300 Alcohol sale 2024-10-29 2024-10-29 2026-11-30 359 BROADWAY, FORT EDWARD, New York, 12828 Food & Beverage Business
0340-22-206351 Alcohol sale 2022-10-17 2022-10-17 2024-11-30 359 BROADWAY, FORT EDWARD, New York, 12828 Restaurant
0340-22-211280 Alcohol sale 2022-10-14 2022-10-14 2024-10-31 1142 COUNTY RTE 24, GRANVILLE, New York, 12832 Restaurant

History

Start date End date Type Value
2023-02-09 2023-02-09 Address PO BOX 228, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 25 ELLA DR, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
2000-08-31 2023-02-09 Address BROADWAY LANES, 359 BROADWAY, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)
2000-08-31 2023-02-09 Address PO BOX 228, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer)
1996-08-27 2000-08-31 Address UPPER BROADWAY, FORD EDWARD, NY, 12828, 0247, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230209003715 2023-02-09 BIENNIAL STATEMENT 2022-09-01
121002006110 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100929002809 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080905002110 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060919002147 2006-09-19 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
57458.00
Total Face Value Of Loan:
57458.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-11
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:
49200.00
Total Face Value Of Loan:
49200.00
Date:
2018-08-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49200
Current Approval Amount:
49200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49692
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57458
Current Approval Amount:
57458
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57785.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State