Search icon

BEDFORD CHINESE RESTAURANT INC.

Company Details

Name: BEDFORD CHINESE RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2014 (11 years ago)
Date of dissolution: 14 Dec 2021
Entity Number: 4606136
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 738 NORTH BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507
Principal Address: 738 BEDFORD RD, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 738 NORTH BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
GUANG YAN LI Chief Executive Officer 11 MILAN AVENUE, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2020-01-10 2021-12-27 Address 11 MILAN AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2014-07-14 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-14 2021-12-27 Address 738 NORTH BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211227002179 2021-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-14
210208060660 2021-02-08 BIENNIAL STATEMENT 2020-07-01
200110060339 2020-01-10 BIENNIAL STATEMENT 2018-07-01
140714000615 2014-07-14 CERTIFICATE OF INCORPORATION 2014-07-14

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
21995.00
Total Face Value Of Loan:
21995.00
Date:
2020-06-27
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:
22169.00
Total Face Value Of Loan:
0.00
Date:
2020-05-12
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:
22169.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21995
Current Approval Amount:
21995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22169.75

Date of last update: 25 Mar 2025

Sources: New York Secretary of State