Search icon

BEDFORD-CARP CONSTRUCTION INC.

Company Details

Name: BEDFORD-CARP CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2013 (12 years ago)
Entity Number: 4360516
ZIP code: 11801
County: Richmond
Place of Formation: New York
Address: 10 HICKS CIRCLE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 HICKS CIRCLE, HICKSVILLE, NY, United States, 11801

Permits

Number Date End date Type Address
B012021334A52 2021-11-30 2021-12-24 DEP CONTRACTOR MAJOR INSTALLATION SEWER MERMAID AVENUE, BROOKLYN, FROM STREET WEST 15 STREET
B012021334A45 2021-11-30 2021-12-24 DEP CONTRACTOR MAJOR INSTALLATION SEWER MERMAID AVENUE, BROOKLYN, FROM STREET STILLWELL AVENUE TO STREET WEST 15 STREET
B012021334A50 2021-11-30 2021-12-24 DEP CONTRACTOR MAJOR INSTALLATION SEWER SCHWEIKERTS WALK, BROOKLYN, FROM STREET SURF AVENUE
B012021334A51 2021-11-30 2021-12-24 DEP CONTRACTOR MAJOR INSTALLATION SEWER STILLWELL AVENUE, BROOKLYN, FROM STREET SURF AVENUE
B012021334A53 2021-11-30 2021-12-24 DEP CONTRACTOR MAJOR INSTALLATION SEWER NEPTUNE AVENUE, BROOKLYN, FROM STREET WEST 15 STREET

History

Start date End date Type Value
2024-12-19 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-09 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-12 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191118000577 2019-11-18 CERTIFICATE OF CHANGE 2019-11-18
141110000197 2014-11-10 CERTIFICATE OF AMENDMENT 2014-11-10
140612000479 2014-06-12 CERTIFICATE OF AMENDMENT 2014-06-12
130215000531 2013-02-15 CERTIFICATE OF AMENDMENT 2013-02-15
130214000482 2013-02-14 CERTIFICATE OF INCORPORATION 2013-02-14

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-1251764.00
Total Face Value Of Loan:
1251764.00
Date:
2020-05-04
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:
1251764.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1251764
Current Approval Amount:
1251764
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1267848.31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State