Search icon

BEDFORD PLAZA TENANTS CORP.

Company Details

Name: BEDFORD PLAZA TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1981 (44 years ago)
Entity Number: 679023
ZIP code: 10801
County: New York
Place of Formation: New York
Address: 72 E Main Street, New Rochelle, NY, United States, 10801
Principal Address: 50 BARKER ST, 50 BARKER STREET, CO-OP OFFICE, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 110000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LIBRETT REAL ESTATE GROUP, INC. DOS Process Agent 72 E Main Street, New Rochelle, NY, United States, 10801

Chief Executive Officer

Name Role Address
CORINNA SINGLEMAN Chief Executive Officer 50 BARKER STREET, CO-OP OFFICE, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 50 BARKER STREET, CO-OP OFFICE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 70 BARKER ST UNIT 604, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 70 BARKER ST UNIT 604, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-02-01 Address 70 BARKER ST UNIT 604, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-02-01 Address 72 E Main Street, New Rochelle, NY, 10801, USA (Type of address: Service of Process)
2023-03-15 2025-02-01 Shares Share type: PAR VALUE, Number of shares: 110000, Par value: 1
2023-03-15 2025-02-01 Address 50 BARKER STREET, CO-OP OFFICE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 50 BARKER STREET, CO-OP OFFICE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2022-02-24 2023-03-15 Address KURZMAN EISENBERG CORBIN LEVER, ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2022-02-24 2023-03-15 Shares Share type: PAR VALUE, Number of shares: 110000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250201040729 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230315000090 2023-03-15 BIENNIAL STATEMENT 2023-02-01
220224000539 2022-02-24 AMENDMENT TO BIENNIAL STATEMENT 2022-02-24
210216060494 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190205060280 2019-02-05 BIENNIAL STATEMENT 2019-02-01
180411002086 2018-04-11 AMENDMENT TO BIENNIAL STATEMENT 2017-02-01
170201007432 2017-02-01 BIENNIAL STATEMENT 2017-02-01
151222006095 2015-12-22 BIENNIAL STATEMENT 2015-02-01
130311002006 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110315003220 2011-03-15 BIENNIAL STATEMENT 2011-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1639868606 2021-03-13 0202 PPP 520 White Plains Rd Ste 450, Tarrytown, NY, 10591-5168
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53957
Loan Approval Amount (current) 53957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-5168
Project Congressional District NY-16
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54216.29
Forgiveness Paid Date 2021-09-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State