Search icon

BEDFORD POOL SERVICE, INC.

Headquarter

Company Details

Name: BEDFORD POOL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2008 (17 years ago)
Entity Number: 3725619
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: P.O. Box 432, Bedrford, NY, United States, 10506
Principal Address: 160 Laurel Ridge, south SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BEDFORD POOL SERVICE, INC., CONNECTICUT 2845950 CONNECTICUT
Headquarter of BEDFORD POOL SERVICE, INC., CONNECTICUT 2949773 CONNECTICUT
Headquarter of BEDFORD POOL SERVICE, INC., CONNECTICUT 0990637 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. Box 432, Bedrford, NY, United States, 10506

Chief Executive Officer

Name Role Address
JAMES P O'REILLY Chief Executive Officer 401 SMITH RIDGE RD, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value
2024-02-26 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-26 2024-02-26 Address 251 POST RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2010-10-27 2024-02-26 Address 251 POST RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2010-10-27 2024-02-26 Address BOX 432, BEDFORD, NY, 10586, USA (Type of address: Service of Process)
2008-09-26 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-26 2010-10-27 Address POST OFFICE BOX 69, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226002393 2024-02-26 BIENNIAL STATEMENT 2024-02-26
101027002110 2010-10-27 BIENNIAL STATEMENT 2010-09-01
080926000427 2008-09-26 CERTIFICATE OF INCORPORATION 2008-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3164827701 2020-05-01 0202 PPP 401 SMITH RIDGE RD, SOUTH SALEM, NY, 10590
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34925
Loan Approval Amount (current) 34925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH SALEM, WESTCHESTER, NY, 10590-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35374.7
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State