Search icon

BEDEMCO IMPORT-EXPORT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEDEMCO IMPORT-EXPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1980 (45 years ago)
Entity Number: 625684
ZIP code: 10601
County: New York
Place of Formation: New York
Address: 3 BARKER AVENUE, SUITE # 325, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEDEMCO IMPORT-EXPORT INC. DOS Process Agent 3 BARKER AVENUE, SUITE # 325, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
ELAZAR DEMESHULAM Chief Executive Officer 3 BARKER AVENUE, SUITE # 325, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
133089894
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-11 2020-05-04 Address 200 HAMILTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2010-06-11 2020-05-04 Address 200 HAMILTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2010-06-11 2020-05-04 Address 2 CROSFIELD AVE STE 420, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1980-05-05 2010-06-11 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062570 2020-05-04 BIENNIAL STATEMENT 2020-05-01
120521006036 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100611003053 2010-06-11 BIENNIAL STATEMENT 2010-05-01
A666048-4 1980-05-05 CERTIFICATE OF INCORPORATION 1980-05-05

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
244307.00
Total Face Value Of Loan:
254307.00

Trademarks Section

Serial Number:
85483297
Mark:
SEEDS OF PEACE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2011-11-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SEEDS OF PEACE

Goods And Services

For:
Chocolate nut butter; Fruit butters; Fruit-based organic food bars, also containing nuts or seeds; Nut and seed-based snack bars; Nut butters; Organic nut and seed-based snack bars; Peanut butter; Processed edible seeds; Processed pumpkin seeds; Processed sunflower seeds; Snack mix consisting of pri...
First Use:
2012-05-18
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85233147
Mark:
TEANUTS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2011-02-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TEANUTS

Goods And Services

For:
Nut-based snack foods; Prepared nuts; Processed nuts; Seasoned nuts
International Classes:
029 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
244307
Current Approval Amount:
254307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
246355.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State