Search icon

BEDSTUY BLACK SWAN INC.

Company Details

Name: BEDSTUY BLACK SWAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2008 (16 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
110211002825 2011-02-11 BIENNIAL STATEMENT 2010-11-01
081113000005 2008-11-13 CERTIFICATE OF INCORPORATION 2008-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2700327704 2020-05-01 0202 PPP 1048 BEDFORD AVE, BROOKLYN, NY, 11205
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 25
NAICS code 722513
Borrower Race Asian
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 Male Owned
Veteran Unanswered
Forgiveness Amount 188735.21
Forgiveness Paid Date 2020-12-30
3183258404 2021-02-04 0202 PPS 1048 Bedford Ave, Brooklyn, NY, 11205-4891
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262500
Loan Approval Amount (current) 262500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-4891
Project Congressional District NY-08
Number of Employees 25
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 264193.56
Forgiveness Paid Date 2021-10-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State