Search icon

BEDFORD TRUCK, INC.

Company Details

Name: BEDFORD TRUCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2011 (14 years ago)
Entity Number: 4140337
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 391 OLD POST ROAD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY ROPER Chief Executive Officer 391 OLD POST ROAD, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
BEDFORD TRUCK INC. DOS Process Agent 391 OLD POST ROAD, BEDFORD, NY, United States, 10506

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113922 Alcohol sale 2024-07-17 2024-07-17 2026-07-31 391 OLD POST RD, BEDFORD, New York, 10506 Restaurant

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 391 OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2013-10-30 2023-09-13 Address 391 OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2013-10-30 2023-09-13 Address 391 OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2011-09-09 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-09 2017-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-09-09 2013-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913002981 2023-09-13 BIENNIAL STATEMENT 2023-09-01
221116003176 2022-11-16 BIENNIAL STATEMENT 2021-09-01
191106060142 2019-11-06 BIENNIAL STATEMENT 2019-09-01
171002000134 2017-10-02 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-11-01
170913006225 2017-09-13 BIENNIAL STATEMENT 2017-09-01
150902006732 2015-09-02 BIENNIAL STATEMENT 2015-09-01
131030006219 2013-10-30 BIENNIAL STATEMENT 2013-09-01
110909000726 2011-09-09 CERTIFICATE OF INCORPORATION 2011-09-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4848705006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient BEDFORD TRUCK, INC.
Recipient Name Raw BEDFORD TRUCK, INC.
Recipient Address 391 OLD POST ROAD., BEDFORD, WESTCHESTER, NEW YORK, 10506-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 478000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1657347709 2020-05-01 0202 PPP 391 OLD POST RD, BEDFORD, NY, 10506
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192500
Loan Approval Amount (current) 192500
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, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 310
NAICS code 447190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 194627.55
Forgiveness Paid Date 2021-06-14
3967148502 2021-02-24 0202 PPS 391 Old Post Rd, Bedford, NY, 10506-1016
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 416944
Loan Approval Amount (current) 416944
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, WESTCHESTER, NY, 10506-1016
Project Congressional District NY-17
Number of Employees 22
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 420905.2
Forgiveness Paid Date 2022-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State