Search icon

BDH INCORPORATED

Company Details

Name: BDH INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2002 (23 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZJ1UYM7RAN94 2022-03-17 8 E MARKET, RHINEBECK, NY, 12572, 7620, USA PO BOX 584, RHINEBECK, NY, 12572, 7620, USA

Business Information

URL lepetitbistro.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-17
Entity Start Date 2002-01-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER BELL
Role PRESIDENT
Address PO BOX 584, RHINEBECK, NY, 12572, USA
Government Business
Title PRIMARY POC
Name JENNIFER BELL
Role PRESIDENT
Address PO BOX 584, RHINEBECK, NY, 12572, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BDH INCORPORATED 401(K) PROFIT SHARING PLAN & TRUST 2022 412025995 2023-10-16 BDH INCORPORATED 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 8455464425
Plan sponsor’s address 8 EAST MARKET STREET, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing JOSEPH Z DALU
BDH INCORPORATED 401(K) PROFIT SHARING PLAN & TRUST 2021 412025995 2022-11-08 BDH INCORPORATED 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 8455464425
Plan sponsor’s address 8 EAST MARKET STREET, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2022-11-08
Name of individual signing JENNIFER BELL
BDH INCORPORATED 401(K) PROFIT SHARING PLAN & TRUST 2020 412025995 2021-08-05 BDH INCORPORATED 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 8454532101
Plan sponsor’s address 8 EAST MARKET STREET, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2021-08-05
Name of individual signing JENNIFER DALU
BDH INCORPORATED 401(K) PROFIT SHARING PLAN & TRUST 2019 412025995 2020-08-04 BDH INCORPORATED 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 8454532101
Plan sponsor’s address 8 EAST MARKET STREET, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing JENNIFER BELL
BDH INCORPORATED 401 K PROFIT SHARING PLAN TRUST 2018 412025995 2019-07-23 BDH INCORPORATED 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 8454532101
Plan sponsor’s address 8 EAST MARKET STREET, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing JENNIFER BELL
BDH INCORPORATED 401 K PROFIT SHARING PLAN TRUST 2017 412025995 2018-10-19 BDH INCORPORATED 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 8455464725
Plan sponsor’s address 8 EAST MARKET STREET, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2018-10-19
Name of individual signing JENNIFER BELL

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1332728409 2021-02-01 0202 PPS 8 E Market St, Rhinebeck, NY, 12572-7620
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228669
Loan Approval Amount (current) 228669
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-7620
Project Congressional District NY-18
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 231507
Forgiveness Paid Date 2022-05-05
4201957209 2020-04-27 0202 PPP 2-8 East Market Street, Rhinebeck, NY, 12572
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163300
Loan Approval Amount (current) 163300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-0001
Project Congressional District NY-18
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165469.88
Forgiveness Paid Date 2021-09-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State