Search icon

LA BELLA PASTA, INC.

Company Details

Name: LA BELLA PASTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1986 (39 years ago)
Date of dissolution: 31 Oct 2022
Entity Number: 1065987
ZIP code: 12491
County: Ulster
Place of Formation: New York
Address: PO BOX 327, WEST HURLEY, NY, United States, 12491
Principal Address: 906 RTE 28, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS COVELLO Chief Executive Officer 906 RTE 28, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 327, WEST HURLEY, NY, United States, 12491

History

Start date End date Type Value
2008-03-07 2023-04-15 Address 906 RTE 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2006-04-03 2008-03-07 Address 70 VAN DEBOGART RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2004-03-19 2006-04-03 Address 70 VAN DEBOGART RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1998-03-18 2023-04-15 Address PO BOX 327, WEST HURLEY, NY, 12491, USA (Type of address: Service of Process)
1994-05-11 2004-03-19 Address 70 VANDABOGART ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)
1994-05-11 2004-03-19 Address 70 VANDABOGART ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1993-05-19 1994-05-11 Address 906 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1993-05-19 1998-03-18 Address 906 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-05-19 1994-05-11 Address 906 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1986-03-18 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230415006950 2022-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-31
140324006239 2014-03-24 BIENNIAL STATEMENT 2014-03-01
120725002368 2012-07-25 BIENNIAL STATEMENT 2012-03-01
100402003073 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080307002861 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060403002669 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040319002096 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020301002062 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000320003128 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980318002643 1998-03-18 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1951227306 2020-04-28 0202 PPP 906 Rte. 28, Kingston, NY, 12401-7264
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-7264
Project Congressional District NY-19
Number of Employees 3
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18497.04
Forgiveness Paid Date 2021-06-03
8302548502 2021-03-09 0202 PPS 906 State Route 28, Kingston, NY, 12401-7264
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18337.5
Loan Approval Amount (current) 18337.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-7264
Project Congressional District NY-19
Number of Employees 5
NAICS code 311991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18434.46
Forgiveness Paid Date 2021-09-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State