Search icon

BEDFORD DELI CORP.

Company Details

Name: BEDFORD DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2003 (21 years ago)
Entity Number: 2980877
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 105 BEDFORD AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 BEDFORD AVE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
HECTOR GRANADOS Chief Executive Officer 105 BEDFORD AVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2006-01-27 2009-12-02 Address 105 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2006-01-27 2009-12-02 Address 105 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2003-11-21 2009-12-02 Address 1992 LINCOLN AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131216002126 2013-12-16 BIENNIAL STATEMENT 2013-11-01
120119002139 2012-01-19 BIENNIAL STATEMENT 2011-11-01
091202002002 2009-12-02 BIENNIAL STATEMENT 2009-11-01
071203002763 2007-12-03 BIENNIAL STATEMENT 2007-11-01
060127002350 2006-01-27 BIENNIAL STATEMENT 2005-11-01
031121000899 2003-11-21 CERTIFICATE OF INCORPORATION 2003-11-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
258869 CNV_SI INVOICED 2003-01-28 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6886298405 2021-02-11 0235 PPS 105 Bedford Ave, Bellmore, NY, 11710-3526
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13950.62
Loan Approval Amount (current) 13950.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-3526
Project Congressional District NY-04
Number of Employees 3
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14054.09
Forgiveness Paid Date 2021-11-26
8887497302 2020-05-01 0235 PPP 105 BEDFORD AVE, BELLMORE, NY, 11710-3526
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13412
Loan Approval Amount (current) 13412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-3526
Project Congressional District NY-04
Number of Employees 3
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13494.71
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State