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 (55 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

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
4570.00
Total Face Value Of Loan:
4570.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4570
Current Approval Amount:
4570
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4614.18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State