Search icon

B. P. BEDDING, INC.

Company Details

Name: B. P. BEDDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2001 (24 years ago)
Entity Number: 2650706
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 4670 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

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
7GK81 Obsolete Non-Manufacturer 2015-10-02 2024-03-09 2022-03-02 No data

Contact Information

POC GREGORY M . COUGHLIN
Phone +1 315-768-9000
Fax +1 315-768-6900
Address 4670 COMMERCIAL DR, NEW HARTFORD, NY, 13413 6203, 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
ROBERT CARNEVALE, JR. Chief Executive Officer 4670 COMMERCIAL DR, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4670 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2003-06-04 2005-07-26 Address 4670 COMMERCIAL DRIVE, NEW HEMPSTEAD, NY, 13413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130625002343 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110629002794 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090603002949 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070628002804 2007-06-28 BIENNIAL STATEMENT 2007-06-01
050726002625 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030604002117 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010614000833 2001-06-14 CERTIFICATE OF INCORPORATION 2001-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6816758308 2021-01-27 0248 PPS 4670 Commercial Dr, New Hartford, NY, 13413-6203
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51630
Loan Approval Amount (current) 51630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-6203
Project Congressional District NY-22
Number of Employees 8
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51955.34
Forgiveness Paid Date 2021-10-06
5759137105 2020-04-14 0248 PPP 4670 Commercial Drive, NEW HARTFORD, NY, 13413
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61630
Loan Approval Amount (current) 61630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-0001
Project Congressional District NY-22
Number of Employees 8
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62307.09
Forgiveness Paid Date 2021-06-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State