Search icon

BEDSTUY BLACK SWAN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEDSTUY BLACK SWAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2008 (17 years ago)
Date of dissolution: 10 Aug 2022
Entity Number: 3742211
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 1048 BEDFORD AVENUE, BROOKLYN, NY, United States, 11205
Principal Address: 1048 BEDFORD AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEDSTUY BLACK SWAN INC. DOS Process Agent 1048 BEDFORD AVENUE, BROOKLYN, NY, United States, 11205

Agent

Name Role Address
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Chief Executive Officer

Name Role Address
SURESHAN PATHER Chief Executive Officer 1048 BEDFORD AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2020-11-02 2023-01-08 Address 1048 BEDFORD AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2011-02-11 2023-01-08 Address 1048 BEDFORD AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2008-11-13 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-13 2023-01-08 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2008-11-13 2020-11-02 Address 1048 BEDFORD AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230108000208 2022-08-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-10
201102061759 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007539 2018-11-01 BIENNIAL STATEMENT 2018-11-01
160721006280 2016-07-21 BIENNIAL STATEMENT 2014-11-01
121114006454 2012-11-14 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
289407.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-04
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:
262500.00
Total Face Value Of Loan:
262500.00
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:
187500.00
Total Face Value Of Loan:
187500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187500
Current Approval Amount:
187500
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
188735.21
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262500
Current Approval Amount:
262500
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
264193.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State