Search icon

BEDFORD SERVICE CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEDFORD SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1982 (43 years ago)
Entity Number: 808605
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 848 S BEDFORD RD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENIC DI SIENA Chief Executive Officer 30 KIA ORA BLVD., MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
DOMENIC DI SIENA DOS Process Agent 848 S BEDFORD RD, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2013-01-03 2014-12-18 Address 848 S BEDFORD RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2008-12-08 2014-12-18 Address 126 PRIMROSE ST, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2006-12-14 2008-12-08 Address 126 PRIMROSE ST, SOMERS, NY, 10536, USA (Type of address: Chief Executive Officer)
1998-12-14 2013-01-03 Address RTS 22 & 172, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1998-12-14 2006-12-14 Address 13 COBBLING ROD DRIVE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141218006328 2014-12-18 BIENNIAL STATEMENT 2014-12-01
130103002242 2013-01-03 BIENNIAL STATEMENT 2012-12-01
101229002171 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081208002508 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061214002039 2006-12-14 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
13217.50
Total Face Value Of Loan:
13217.50
Date:
2020-05-29
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:
99300.00
Total Face Value Of Loan:
99300.00
Date:
2020-04-29
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:
13200.00
Total Face Value Of Loan:
13200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,200
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$13,282.1
Servicing Lender:
Fairfield County Bank
Use of Proceeds:
Payroll: $13,200
Jobs Reported:
2
Initial Approval Amount:
$13,217.5
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,217.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$13,293.18
Servicing Lender:
Fairfield County Bank
Use of Proceeds:
Payroll: $13,215.5
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 234-3097
Add Date:
2010-09-01
Operation Classification:
Auth. For Hire, Private(Property), Priv. Pass. (Business), Priv. Pass.(Non-business), State Gov't, Local Gov't
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State