Search icon

BEDFORD REFINISHING, INC.

Company Details

Name: BEDFORD REFINISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1995 (30 years ago)
Entity Number: 1936804
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: DOMENICA DRAGO, 1707 RICHMOND TERR, STATEN ISLAND, NY, United States, 10310
Principal Address: 1707 RICHMOND TER, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LORENZO DRAGO DOS Process Agent DOMENICA DRAGO, 1707 RICHMOND TERR, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
LORENZO DRAGO Chief Executive Officer DOMENICA DRAGO, 1707 RICHMOND TERR, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
2011-08-03 2013-07-24 Address DOMENICA DRAGO, 1707 RICHMOND TERR, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
2009-07-15 2011-08-03 Address 1707 RICHMOND TERRACE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2007-07-19 2011-08-03 Address 1707 RICHMOND TERRACE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
2007-07-19 2009-07-15 Address 1707 RICHMOND TERRACE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2007-07-19 2011-08-03 Address 1707 RICHMOND TERRACE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2005-08-23 2007-07-19 Address 1707 RICHMOND TERRACE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2003-07-03 2007-07-19 Address 1707 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
2003-07-03 2005-08-23 Address 1707 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2003-07-03 2007-07-19 Address 1707 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
2001-08-09 2003-07-03 Address 1923 RICHMOND TERR, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130724002084 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110803002661 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090715002193 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070719002450 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050823002469 2005-08-23 BIENNIAL STATEMENT 2005-07-01
030703002085 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010809002358 2001-08-09 BIENNIAL STATEMENT 2001-07-01
990809002638 1999-08-09 BIENNIAL STATEMENT 1999-07-01
950706000466 1995-07-06 CERTIFICATE OF INCORPORATION 1995-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315641787 0213400 2011-12-06 1707 RICHMOND TERRACE, STATEN ISLAND, NY, 10310
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-03-23
Case Closed 2016-07-07

Related Activity

Type Complaint
Activity Nr 208389106
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2012-06-04
Abatement Due Date 2012-07-23
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101052 H01
Issuance Date 2012-06-04
Abatement Due Date 2012-07-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2012-06-04
Abatement Due Date 2012-07-23
Current Penalty 1800.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2012-06-04
Abatement Due Date 2012-07-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2012-06-04
Abatement Due Date 2012-07-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101052 G03
Issuance Date 2012-06-04
Abatement Due Date 2012-07-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2012-06-04
Abatement Due Date 2012-07-23
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101052 I02
Issuance Date 2012-06-04
Abatement Due Date 2012-07-23
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101052 F01
Issuance Date 2012-06-04
Abatement Due Date 2012-07-23
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101052 C01
Issuance Date 2012-06-04
Abatement Due Date 2012-08-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101052 C02
Issuance Date 2012-06-04
Abatement Due Date 2012-08-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101052 J01 I
Issuance Date 2012-06-04
Abatement Due Date 2012-09-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2012-06-04
Abatement Due Date 2012-07-23
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2012-06-04
Abatement Due Date 2012-07-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2012-06-04
Abatement Due Date 2012-07-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1503977206 2020-04-15 0202 PPP 1707 RICHMOND TERRACE, STATEN ISLAND, NY, 10310-1128
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5312
Loan Approval Amount (current) 5312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10310-1128
Project Congressional District NY-11
Number of Employees 3
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5375.02
Forgiveness Paid Date 2021-06-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State