Search icon

BEDFORD ABSTRACT, LTD.

Company Details

Name: BEDFORD ABSTRACT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2005 (20 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 3154401
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Principal Address: 715 S COUNTRY RD, WEST BAY SHORE, NY, United States, 11706
Address: 715 S COUNTRY ROAD, WEST BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA DICIOCCIO Chief Executive Officer 715 S COUNTRY RD, WEST BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 715 S COUNTRY ROAD, WEST BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2021-01-05 2024-05-07 Address 715 S COUNTRY RD, WEST BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2011-02-04 2024-05-07 Address 715 S COUNTRY ROAD, WEST BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2009-01-26 2021-01-05 Address 715 S COUNTY RD, WEST BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2005-01-24 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-24 2011-02-04 Address 136 EAST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507003840 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
210105062057 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190107060941 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170109006643 2017-01-09 BIENNIAL STATEMENT 2017-01-01
130107006545 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110204002380 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090126002801 2009-01-26 BIENNIAL STATEMENT 2009-01-01
050124000799 2005-01-24 CERTIFICATE OF INCORPORATION 2005-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9552867810 2020-06-08 0235 PPP 715 S. Country Road, West Bay Shore, NY, 11706
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12412
Loan Approval Amount (current) 12412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12520.95
Forgiveness Paid Date 2021-04-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State