Search icon

BEDFORD TRUCK, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
416944.00
Total Face Value Of Loan:
416944.00
Date:
2020-05-02
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:
192500.00
Total Face Value Of Loan:
192500.00
Date:
2011-10-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2011-09-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-15000.00
Total Face Value Of Loan:
478000.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$416,944
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$416,944
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$420,905.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $416,944
Jobs Reported:
310
Initial Approval Amount:
$192,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$192,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$194,627.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $139,500
Utilities: $9,000
Rent: $35,000
Healthcare: $9000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State