Search icon

BEDRIY-WALTON INC.

Company Details

Name: BEDRIY-WALTON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2007 (18 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3487538
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2223 E. 19TH ST., BROOKLYN, NY, United States, 11229
Principal Address: 2223 E 19TH STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIA BEDRIY WALTON DOS Process Agent 2223 E. 19TH ST., BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
JULIA BEDRIY WALTON Chief Executive Officer 2223 E. 19TH STREET, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2015-03-16 2021-12-11 Address 2223 E. 19TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2015-03-16 2021-12-11 Address 2223 E. 19TH ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2009-03-06 2015-03-16 Address 2223 E. 19TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2009-03-06 2015-03-16 Address 2223 E 19TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2007-03-12 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-12 2015-03-16 Address 2223 E. 19TH ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211211000617 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190307060597 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170310006291 2017-03-10 BIENNIAL STATEMENT 2017-03-01
150316006295 2015-03-16 BIENNIAL STATEMENT 2015-03-01
130322006109 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110401003022 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090306002378 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070312000134 2007-03-12 CERTIFICATE OF INCORPORATION 2007-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2467877403 2020-05-05 0202 PPP 2223 E. 19th Street BSMT, Brooklyn, NY, 11229
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10326
Loan Approval Amount (current) 10326
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10395.59
Forgiveness Paid Date 2021-01-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State