Search icon

BEDFORD IRRIGATION, INC.

Company Details

Name: BEDFORD IRRIGATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2001 (24 years ago)
Entity Number: 2590980
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 30 DWIGHT LANE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CORSI Chief Executive Officer 30 DWIGHT LANE, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 DWIGHT LANE, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2003-06-19 2015-01-27 Address 30 DWIGHT LANE, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150127006183 2015-01-27 BIENNIAL STATEMENT 2015-01-01
130130002308 2013-01-30 BIENNIAL STATEMENT 2013-01-01
090120003341 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070126002567 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050307002661 2005-03-07 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
18700.00
Total Face Value Of Loan:
18700.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18700
Current Approval Amount:
18700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18864.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-05-04
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State