Search icon

BEDGEAR, LLC

Company Details

Name: BEDGEAR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2013 (11 years ago)
Entity Number: 4481102
ZIP code: 11735
County: Suffolk
Place of Formation: Delaware
Address: 110 BI-COUNTY BLVD., SUITE 101, FARMINGDALE, NY, United States, 11735

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEDGEAR, LLC 401(K) PLAN 2023 463942988 2024-07-26 BEDGEAR, LLC 130
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423200
Sponsor’s telephone number 6314147758
Plan sponsor’s address 200 SEA LANE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing EUGENE ALLETTO
BEDGEAR, LLC 401(K) PLAN 2019 463942988 2020-07-31 BEDGEAR, LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423200
Sponsor’s telephone number 6314147758
Plan sponsor’s address 110 BI-COUNTY BOULEVARD, SUITE 101, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing EUGENE ALLETTO
BEDGEAR, LLC 401(K) PLAN 2018 463942988 2019-08-27 BEDGEAR, LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423200
Sponsor’s telephone number 6314147758
Plan sponsor’s address 110 BI-COUNTY BOULEVARD, SUITE 101, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-08-27
Name of individual signing EUGENE ALLETTO
BEDGEAR, LLC 401(K) PLAN 2017 463942988 2018-08-27 BEDGEAR, LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423200
Sponsor’s telephone number 6314147758
Plan sponsor’s address 110 BI-COUNTY BOULEVARD, SUITE 101, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-08-27
Name of individual signing EUGENE ALLETTO
BEDGEAR, LLC 401(K) PLAN 2016 463942988 2017-08-02 BEDGEAR, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423200
Sponsor’s telephone number 6314147758
Plan sponsor’s address 110 BI-COUNTY BOULEVARD, SUITE 101, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-08-02
Name of individual signing EUGENE ALLETTO
BEDGEAR, LLC 401(K) PLAN 2015 463942988 2016-08-03 BEDGEAR, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442110
Sponsor’s telephone number 5163332039
Plan sponsor’s address 110 BI-COUNTY BOULEVARD, SUITE 101, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-08-03
Name of individual signing EUGENE ALLETTO
BEDGEAR, LLC 401(K) PLAN 2014 463942988 2015-05-28 BEDGEAR, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442110
Sponsor’s telephone number 5163332039
Plan sponsor’s address 110 BI-COUNTY BOULEVARD, SUITE 101, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing EUGENE ALLETTO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 110 BI-COUNTY BLVD., SUITE 101, FARMINGDALE, NY, United States, 11735

Filings

Filing Number Date Filed Type Effective Date
140128000464 2014-01-28 CERTIFICATE OF PUBLICATION 2014-01-28
131101000208 2013-11-01 APPLICATION OF AUTHORITY 2013-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1312887200 2020-04-15 0235 PPP 110 BI COUNTY BLVD STE 101, FARMINGDALE, NY, 11735-3923
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2107267
Loan Approval Amount (current) 2107267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FARMINGDALE, SUFFOLK, NY, 11735-3923
Project Congressional District NY-02
Number of Employees 163
NAICS code 337910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2130649
Forgiveness Paid Date 2021-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507121 Patent 2015-12-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-12-14
Termination Date 2016-05-11
Section 0271
Status Terminated

Parties

Name BEDGEAR, LLC
Role Plaintiff
Name COMFORT REVOLUTION, LLC
Role Defendant
2007403 Americans with Disabilities Act - Other 2020-09-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-10
Termination Date 2020-12-23
Section 1331
Status Terminated

Parties

Name PAGUADA
Role Plaintiff
Name BEDGEAR, LLC
Role Defendant
1703459 Patent 2017-06-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-06-08
Termination Date 2017-11-01
Section 0145
Status Terminated

Parties

Name BEDGEAR, LLC
Role Plaintiff
Name KATEKLEIN LLC
Role Defendant
1506759 Patent 2015-11-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-11-24
Termination Date 2021-07-07
Date Issue Joined 2017-06-26
Section 0271
Status Terminated

Parties

Name BEDGEAR, LLC
Role Plaintiff
Name FREDMAN BROS. FURNITURE COMPAN
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State