Search icon

THE BEDFORD SPORTSMAN, INC.

Company Details

Name: THE BEDFORD SPORTSMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1970 (54 years ago)
Entity Number: 298597
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 126 BARKER ST, MT KISCO, NY, United States, 10549
Principal Address: 96 EAST STREET, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES L GEORGE Chief Executive Officer 25 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

Agent

Name Role Address
W.W.CRAWFORD & ALEXANDER & Agent GREEN, 120 BROADWAY, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TOM CASPER DOS Process Agent 126 BARKER ST, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2004-12-09 2010-11-04 Address 27 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
1998-10-29 2004-12-09 Address 120 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1995-04-27 2004-12-09 Address 116 DRIFTWOOD PLACE, ST. SIMONS ISLAND, GA, 31522, USA (Type of address: Chief Executive Officer)
1995-04-27 2004-12-09 Address 25 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
1970-11-19 1998-10-29 Address 120 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130417002425 2013-04-17 BIENNIAL STATEMENT 2012-11-01
101104002676 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081124003229 2008-11-24 BIENNIAL STATEMENT 2008-11-01
041209002311 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021101002036 2002-11-01 BIENNIAL STATEMENT 2002-11-01
C305254-2 2001-07-27 ASSUMED NAME CORP INITIAL FILING 2001-07-27
001103002213 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981029002135 1998-10-29 BIENNIAL STATEMENT 1998-11-01
961108002410 1996-11-08 BIENNIAL STATEMENT 1996-11-01
950427002001 1995-04-27 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1728047406 2020-05-04 0202 PPP 759 NY-35 Suite A, cross river, NY, 10518
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4570
Loan Approval Amount (current) 4570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address cross river, WESTCHESTER, NY, 10518-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 423910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4614.18
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State