Search icon

BEDIK COMMUNICATIONS, INC.

Company Details

Name: BEDIK COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1996 (29 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HBL0 Obsolete Non-Manufacturer 2015-11-11 2024-03-10 2022-07-21 No data

Contact Information

POC SCOT BEDIK
Phone +1 845-794-8084
Address 276 E BROADWAY, MONTICELLO, NY, 12701 8821, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
040114002216 2004-01-14 BIENNIAL STATEMENT 2004-01-01
011219002806 2001-12-19 BIENNIAL STATEMENT 2002-01-01
000208002485 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980128002874 1998-01-28 BIENNIAL STATEMENT 1998-01-01
960111000452 1996-01-11 CERTIFICATE OF INCORPORATION 1996-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8933877104 2020-04-15 0202 PPP PO Box 271, Mountaindale, NY, 12763
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31107
Loan Approval Amount (current) 31107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mountaindale, SULLIVAN, NY, 12763-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31327.73
Forgiveness Paid Date 2020-12-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State