Search icon

BEDFORD CORNERS CAPITAL, LLC

Company Details

Name: BEDFORD CORNERS CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2010 (15 years ago)
Entity Number: 3986284
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 424 SUCCABONE ROAD, BEDFORD CORNERS, NY, United States, 10549

DOS Process Agent

Name Role Address
BEDFORD CORNERS CAPITAL, LLC DOS Process Agent 424 SUCCABONE ROAD, BEDFORD CORNERS, NY, United States, 10549

Filings

Filing Number Date Filed Type Effective Date
220801004885 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803063619 2020-08-03 BIENNIAL STATEMENT 2020-08-01
120827002329 2012-08-27 BIENNIAL STATEMENT 2012-08-01
110210000381 2011-02-10 CERTIFICATE OF PUBLICATION 2011-02-10
100818000698 2010-08-18 ARTICLES OF ORGANIZATION 2010-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2025987709 2020-05-01 0202 PPP 424 SUCCABONE RD, BEDFORD CORNERS, NY, 10549
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 BEDFORD CORNERS, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26880.44
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State