Search icon

BDH INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: BDH INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2002 (24 years ago)
Entity Number: 2719277
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: PO BOX 584, RHINEBECK, NY, United States, 12572
Principal Address: LE PETIT BISTRO, PO BOX 584, 8 E MARKET ST, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER BELL Chief Executive Officer JOSEPH DALU, PO BOX 584, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 584, RHINEBECK, NY, United States, 12572

Unique Entity ID

Unique Entity ID:
ZJ1UYM7RAN94
CAGE Code:
8X8C5
UEI Expiration Date:
2022-03-17

Business Information

Activation Date:
2021-03-26
Initial Registration Date:
2021-03-17

Commercial and government entity program

CAGE number:
8X8C5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-03-26
SAM Expiration:
2022-03-17

Contact Information

POC:
JENNIFER BELL
Corporate URL:
lepetitbistro.com

Form 5500 Series

Employer Identification Number (EIN):
412025995
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-210743 Alcohol sale 2024-05-14 2024-05-14 2026-05-31 2-8 EAST MARKET STREET, RHINEBECK, New York, 12572 Restaurant
0423-22-214228 Alcohol sale 2024-05-14 2024-05-14 2026-05-31 2-8 EAST MARKET STREET, RHINEBECK, New York, 12572 Additional Bar

History

Start date End date Type Value
2002-01-15 2004-02-26 Address 26 SALISBURY TPKE, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060206002326 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040226002178 2004-02-26 BIENNIAL STATEMENT 2004-01-01
020115000487 2002-01-15 CERTIFICATE OF INCORPORATION 2002-01-15

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
228669.00
Total Face Value Of Loan:
228669.00
Date:
2020-07-07
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
Date:
2020-04-28
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:
163300.00
Total Face Value Of Loan:
163300.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$163,300
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$165,469.88
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $163,300
Jobs Reported:
19
Initial Approval Amount:
$228,669
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$228,669
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$231,507
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $228,666
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State