Search icon

BEDIK COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEDIK COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1996 (30 years ago)
Entity Number: 1989614
ZIP code: 12763
County: Sullivan
Place of Formation: New York
Principal Address: 276 EAST BROADWAY, MONTICELLO, NY, United States, 12701
Address: BOX 271, MOUNTAINDALE, NY, United States, 12763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOT BEDIK Chief Executive Officer 17 BEDIK RD, PO BOX 271, MOUNTAINDALE, NY, United States, 12763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 271, MOUNTAINDALE, NY, United States, 12763

Unique Entity ID

CAGE Code:
7HBL0
UEI Expiration Date:
2018-07-20

Business Information

Division Name:
BEDIK COMMUNICATIONS INC
Activation Date:
2017-07-20
Initial Registration Date:
2015-11-02

Commercial and government entity program

CAGE number:
7HBL0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-07-21

Contact Information

POC:
SCOT BEDIK
Corporate URL:
bedik.com

History

Start date End date Type Value
2001-12-19 2008-01-07 Address 17 BEDIK RD, MOUNTAINDALE, NY, 12763, 0271, USA (Type of address: Chief Executive Officer)
2001-12-19 2006-02-03 Address 17 BEDIK RD, PO BOX 271, MOUNTAINDALE, NY, 12763, 0271, USA (Type of address: Principal Executive Office)
1998-01-28 2001-12-19 Address PARK HILL RD, MOUNTAINDALE, NY, 12763, 0271, USA (Type of address: Chief Executive Officer)
1998-01-28 2001-12-19 Address PO BOX 271, PARK HILL RD, MOUNTAINDALE, NY, 12763, 0271, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140218002347 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120206002293 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100112002480 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080107003012 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060203002069 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
31107.00
Total Face Value Of Loan:
31107.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$31,107
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$31,327.73
Servicing Lender:
Catskill Hudson Bank
Use of Proceeds:
Payroll: $31,107

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State