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

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7GK81
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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7GK81
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-03-02

Contact Information

POC:
GREGORY M . COUGHLIN
Phone:
+1 315-768-9000
Fax:
+1 315-768-6900

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

Date:
2021-01-27
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:
51630.00
Total Face Value Of Loan:
51630.00
Date:
2020-06-05
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

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51630
Current Approval Amount:
51630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51955.34
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61630
Current Approval Amount:
61630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62307.09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State