Search icon

THE BEDFORD COOK SHOP, LTD.

Headquarter

Company Details

Name: THE BEDFORD COOK SHOP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2001 (24 years ago)
Entity Number: 2593569
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 26 VILLAGE GREEN, BEDFORD, NY, United States, 10506
Principal Address: CONSIDER THE COOK, 26 VILLAGE GREEN, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 VILLAGE GREEN, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
DINA CLASON Chief Executive Officer 46 HOOK RD, BEDFORD, NY, United States, 10506

Links between entities

Type:
Headquarter of
Company Number:
0923814
State:
CONNECTICUT

History

Start date End date Type Value
2001-01-12 2003-03-10 Address 46 HOOK ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060347 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060174 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170104006634 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150105007481 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130108006544 2013-01-08 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
62325.00
Total Face Value Of Loan:
62325.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62325
Current Approval Amount:
62325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63025.71

Date of last update: 30 Mar 2025

Sources: New York Secretary of State