-
Home Page
›
-
Counties
›
-
Oneida
›
-
13413
›
-
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
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
|
Unique Entity ID
UEI Expiration Date:
2016-09-30
Business Information
Doing Business As:
DREAM CITY MATTRESS
Division Name:
BP BEDDING INC
Activation Date:
2015-10-02
Initial Registration Date:
2015-08-03
Commercial and government entity program
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-03-02
Contact Information
POC:
GREGORY M . COUGHLIN
Corporate URL:
www.dreamcitymattress.com
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
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
51630.00
Total Face Value Of Loan:
51630.00
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
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Paycheck Protection Program
Initial Approval Amount:
$51,630
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,630
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$51,955.34
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $51,625
Utilities: $1
Initial Approval Amount:
$61,630
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,630
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$62,307.09
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $61,630
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State