Search icon

BDESH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BDESH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2013 (12 years ago)
Entity Number: 4458254
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 24 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Contact Details

Phone +1 845-547-2331

Shares Details

Shares issued 201

Share Par Value 500

Type PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMED DAUD HOSAIN-BYUIAN DOS Process Agent 24 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Agent

Name Role Address
ZAFAR IQBAL Agent 60 LINCOLN STREET, SLOATSBURG, NY, 10974

Chief Executive Officer

Name Role Address
MOHAMMED DAUD HOSAIN-BHUIYAN Chief Executive Officer 24 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

National Provider Identifier

NPI Number:
1114358884
Certification Date:
2020-11-04

Authorized Person:

Name:
MOHAMMED DAUD HOSAIN-BHUIYAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8455472330

Form 5500 Series

Employer Identification Number (EIN):
463658460
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2016-11-21 2017-09-05 Address 24 LAFAYETTE AVE, SUFFERN, NY, 10910, USA (Type of address: Chief Executive Officer)
2016-11-21 2017-09-05 Address 24 LAFAYETTE AVE, SUFFERN, NY, 10910, USA (Type of address: Principal Executive Office)
2016-11-21 2017-09-05 Address 24 LAFAYETTE AVE, SUFFERN, NY, 10910, USA (Type of address: Service of Process)
2013-09-12 2016-11-21 Address 60 LINCOLN STREET, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903062097 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905007367 2017-09-05 BIENNIAL STATEMENT 2017-09-01
161121006152 2016-11-21 BIENNIAL STATEMENT 2015-09-01
130912000759 2013-09-12 CERTIFICATE OF INCORPORATION 2013-09-12

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:
35675.00
Total Face Value Of Loan:
35675.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
225000.00
Date:
2020-04-28
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:
28300.00
Total Face Value Of Loan:
28300.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35675
Current Approval Amount:
35675
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35903.71
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28300
Current Approval Amount:
28300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
28454.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State