Search icon

BEDFORD STONE & MASONRY SUPPLY CORP.

Company Details

Name: BEDFORD STONE & MASONRY SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1931 (94 years ago)
Entity Number: 40978
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 284 Adams Street, PO Box 475, Bedford Hills, NY, United States, 10507
Principal Address: 284 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
BEDFORD STONE & MASONRY SUPPLY CORP. DOS Process Agent 284 Adams Street, PO Box 475, Bedford Hills, NY, United States, 10507

Chief Executive Officer

Name Role Address
PETER TOMLINSON Chief Executive Officer 284 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

Form 5500 Series

Employer Identification Number (EIN):
131697338
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 284 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 284 ADAMS STREET, BEDFORD HILLS, NY, 10507, 0475, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-08-16 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2019-07-01 2023-07-03 Address 284 ADAMS STREET, PO BOX 475, BEDFORD HILLS, NY, 10507, 0475, USA (Type of address: Service of Process)
2007-07-24 2023-07-03 Address 284 ADAMS STREET, BEDFORD HILLS, NY, 10507, 0475, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230703004624 2023-07-03 BIENNIAL STATEMENT 2023-07-01
221026002680 2022-10-26 BIENNIAL STATEMENT 2021-07-01
190701060983 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703007261 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150706006783 2015-07-06 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
294040.00
Total Face Value Of Loan:
294040.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
294040
Current Approval Amount:
294040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
297970.17

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 666-2526
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
5
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State