Search icon

BEDFORD ROAD CONTRACTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BEDFORD ROAD CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1999 (26 years ago)
Entity Number: 2390544
ZIP code: 10573
County: Westchester
Place of Formation: New York
Principal Address: 386 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570
Address: 57 PONINGO STREET, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JORGE GUIRACOCHA Agent 57 PONINGO STREET, PORT CHESTER, NY, 10573

DOS Process Agent

Name Role Address
JORGE GUIRACOCHA DOS Process Agent 57 PONINGO STREET, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
WILLIAM J LUCIA Chief Executive Officer 386 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570

Links between entities

Type:
Headquarter of
Company Number:
0869626
State:
CONNECTICUT

History

Start date End date Type Value
2001-06-25 2009-02-13 Address 386 BEDFORD RD, PLEASANTVILLE, NY, 10570, 3020, USA (Type of address: Service of Process)
1999-06-21 2001-06-25 Address 386 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090213000848 2009-02-13 CERTIFICATE OF CHANGE 2009-02-13
030519002142 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010625002671 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990621000362 1999-06-21 CERTIFICATE OF INCORPORATION 1999-06-21

USAspending Awards / Financial Assistance

Date:
2022-01-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-05
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:
39290.00
Total Face Value Of Loan:
39290.00
Date:
2021-03-25
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:
150000.00
Date:
2021-02-26
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:
39290.00
Total Face Value Of Loan:
39290.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-11-16
Type:
Referral
Address:
359 BEDFORD ROAD, PLEASANTVILLE, NY, 10570
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39290
Current Approval Amount:
39290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39424.55
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39290
Current Approval Amount:
39290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39403.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-12-06
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State