Search icon

BEDDING DISCOUNTERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEDDING DISCOUNTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2009 (16 years ago)
Entity Number: 3828069
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6701 5TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLIOT SOBOL Chief Executive Officer 28 BEAVER DAM RD, COLTS NECK, NJ, United States, 07722

DOS Process Agent

Name Role Address
BEDDING DISCOUNTERS INC. DOS Process Agent 6701 5TH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2011-08-15 2013-10-02 Address 20 SADDLE RIDGE ROAD, COLTS NECK, NJ, 07722, USA (Type of address: Chief Executive Officer)
2011-08-15 2013-10-02 Address 6701 5TH AVENUE, BROOKLYN, NY, 07722, USA (Type of address: Principal Executive Office)
2009-06-30 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-30 2020-12-03 Address 6701 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203060943 2020-12-03 BIENNIAL STATEMENT 2019-06-01
131002002141 2013-10-02 BIENNIAL STATEMENT 2013-06-01
120612000067 2012-06-12 ERRONEOUS ENTRY 2012-06-12
DP-2130605 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
110815002382 2011-08-15 BIENNIAL STATEMENT 2011-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3094459 OL VIO INVOICED 2019-10-02 500 OL - Other Violation
3059930 OL VIO CREDITED 2019-07-10 250 OL - Other Violation
3033982 OL VIO INVOICED 2019-05-10 500 OL - Other Violation
3000826 OL VIO CREDITED 2019-03-11 375 OL - Other Violation
2665360 OL VIO INVOICED 2017-09-13 500 OL - Other Violation
2653258 OL VIO INVOICED 2017-08-08 500 OL - Other Violation
2633693 OL VIO CREDITED 2017-07-03 250 OL - Other Violation
2610989 OL VIO CREDITED 2017-05-11 250 OL - Other Violation
173452 CL VIO INVOICED 2012-04-20 1250 CL - Consumer Law Violation
108258 CL VIO INVOICED 2009-01-26 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-02 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-02-27 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-06-21 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-04-25 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6749
Current Approval Amount:
6749
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6827.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State