Search icon

BELL YORKTOWN, INC.

Headquarter

Company Details

Name: BELL YORKTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1967 (57 years ago)
Entity Number: 216467
ZIP code: 10507
County: Westchester
Place of Formation: New York
Principal Address: 333 ADAMS ST, BEDFORD HILLS, NY, United States, 10507
Address: 333 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BELL YORKTOWN, INC., CONNECTICUT 0004786 CONNECTICUT

Chief Executive Officer

Name Role Address
PETER MILLS Chief Executive Officer 333 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
BELL YORKTOWN, INC. DOS Process Agent 333 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2008-05-19 2017-11-01 Address 333 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2008-05-19 2017-11-01 Address 333 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
2008-05-19 2017-11-01 Address 333 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1967-11-24 2008-05-19 Address CROMPOUND RD., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101061454 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006332 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006903 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006080 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111129002829 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091030002365 2009-10-30 BIENNIAL STATEMENT 2009-11-01
080519002678 2008-05-19 BIENNIAL STATEMENT 2007-11-01
C288198-1 2000-05-04 ASSUMED NAME CORP INITIAL FILING 2000-05-04
650410-3 1967-11-24 CERTIFICATE OF INCORPORATION 1967-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8630768410 2021-02-13 0202 PPS 333 Adams St, Bedford Hills, NY, 10507-2001
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74937
Loan Approval Amount (current) 74937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford Hills, WESTCHESTER, NY, 10507-2001
Project Congressional District NY-17
Number of Employees 7
NAICS code 442110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75938.9
Forgiveness Paid Date 2022-06-22
2472997300 2020-04-29 0202 PPP 333 Adams Street, Bedford Hills, NY, 10507
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59900
Loan Approval Amount (current) 59900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford Hills, WESTCHESTER, NY, 10507-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 442110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60618.8
Forgiveness Paid Date 2021-07-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
355921 Interstate 2024-11-24 5000 2023 1 1 Private(Property)
Legal Name BELL YORKTOWN INC
DBA Name BELL OFFICE FURNITURE
Physical Address 333 ADAMS ST, BEDFORD HILLS, NY, 10507, US
Mailing Address PO BOX 653 333 ADAMS STREET, BEDFORD HILLS, NY, 10507, US
Phone (914) 242-7474
Fax (914) 242-7480
E-mail PETER.MILLS@BELLOFFICEFURNITURE.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: 18 Mar 2025

Sources: New York Secretary of State