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

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

Links between entities

Type:
Headquarter of
Company Number:
2845950
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2949773
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0990637
State:
CONNECTICUT

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 251 POST RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
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 401 SMITH RIDGE RD, SOUTH SALEM, NY, 10590, 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)
2010-10-27 2024-02-26 Address 251 POST RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
34925.00
Total Face Value Of Loan:
34925.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34925
Current Approval Amount:
34925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35374.7

Date of last update: 27 Mar 2025

Sources: New York Secretary of State