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

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
12412.00
Total Face Value Of Loan:
12412.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12412
Current Approval Amount:
12412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12520.95

Date of last update: 29 Mar 2025

Sources: New York Secretary of State