Search icon

BEDFORD DERMATOLOGY, P.C.

Company Details

Name: BEDFORD DERMATOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Apr 2004 (21 years ago)
Entity Number: 3043500
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 220 S CENTRAL AVE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 S CENTRAL AVE, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
JOSEPH SOZIO MD Chief Executive Officer 220 S CENTRAL AVE, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 220 S CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2006-05-03 2024-04-04 Address 220 S CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2006-05-03 2024-04-04 Address 220 S CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2004-04-21 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-21 2006-05-03 Address 111 WEST ROAD, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404002436 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220406001625 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200402061037 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180403007641 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160405006479 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140410006370 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120523002302 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100416002254 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080401002959 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060503002681 2006-05-03 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7891338403 2021-02-12 0202 PPS 220 S Central Ave, Hartsdale, NY, 10530-3122
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90575
Loan Approval Amount (current) 90575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-3122
Project Congressional District NY-16
Number of Employees 7
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 91192.9
Forgiveness Paid Date 2021-10-26
1815597209 2020-04-15 0202 PPP 220 S. Central Avenue, Hartsdale, NY, 10530
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65500
Loan Approval Amount (current) 65500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66092.19
Forgiveness Paid Date 2021-03-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State