Search icon

BEDI JEWELERS, INC.

Company Details

Name: BEDI JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2007 (18 years ago)
Entity Number: 3585056
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 101-20 117TH STREET, RICHMOND HILLS, NY, United States, 11419

Contact Details

Phone +1 718-476-3932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NARESH K. MEHTA DOS Process Agent 101-20 117TH STREET, RICHMOND HILLS, NY, United States, 11419

Licenses

Number Status Type Date End date
1317754-DCA Inactive Business 2009-05-11 2019-07-31

Filings

Filing Number Date Filed Type Effective Date
071025000635 2007-10-25 CERTIFICATE OF INCORPORATION 2007-10-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-05 No data 3723 74TH ST, Queens, JACKSON HEIGHTS, NY, 11372 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-10 No data 3723 74TH ST, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2661907 RENEWAL INVOICED 2017-09-01 340 Secondhand Dealer General License Renewal Fee
2110951 RENEWAL INVOICED 2015-06-23 340 Secondhand Dealer General License Renewal Fee
953801 RENEWAL INVOICED 2013-07-25 340 Secondhand Dealer General License Renewal Fee
953802 RENEWAL INVOICED 2011-06-02 340 Secondhand Dealer General License Renewal Fee
157448 LL VIO INVOICED 2011-01-07 100 LL - License Violation
953799 LICENSE INVOICED 2009-05-12 85 Secondhand Dealer General License Fee
953803 RENEWAL INVOICED 2009-05-12 425 Secondhand Dealer General License Renewal Fee
953800 FINGERPRINT INVOICED 2009-05-11 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8031168601 2021-03-24 0202 PPS 3723 74th St, Jackson Heights, NY, 11372-6337
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6337
Project Congressional District NY-06
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13822.19
Forgiveness Paid Date 2021-10-06
5567857300 2020-04-30 0202 PPP 37-23 74th Street, Jackson Heights, NY, 11372
Loan Status Date 2021-11-17
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9079
Loan Approval Amount (current) 9079
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State