Search icon

2101 BEDFORD LLC

Company Details

Name: 2101 BEDFORD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2012 (13 years ago)
Entity Number: 4220188
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: C/O Rosewood Realty Group Inc, 152 West 57th Street, 5th FL, New York, NY, United States, 10019

DOS Process Agent

Name Role Address
2101 BEDFORD LLC DOS Process Agent C/O Rosewood Realty Group Inc, 152 West 57th Street, 5th FL, New York, NY, United States, 10019

History

Start date End date Type Value
2018-03-06 2024-03-01 Address 720 EAST PALISADES AVE, SUITE 105, ENGLEWOOD, NJ, 07632, USA (Type of address: Service of Process)
2014-05-29 2018-03-06 Address 829 GREENWOOD AVE, STE 1C, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2013-07-01 2014-05-29 Address 829 GREENWOOD AVE, BROOKLYN, NY, 10952, USA (Type of address: Service of Process)
2012-03-22 2013-07-01 Address 919 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301028291 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220801002477 2022-08-01 BIENNIAL STATEMENT 2022-03-01
180306007119 2018-03-06 BIENNIAL STATEMENT 2018-03-01
170802006773 2017-08-02 BIENNIAL STATEMENT 2016-03-01
140529002231 2014-05-29 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
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:
-11799.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State