Search icon

LA BELLA PASTA, INC.

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
18337.50
Total Face Value Of Loan:
18337.50
Date:
2020-07-30
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:
69000.00
Total Face Value Of Loan:
69000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
18300.00
Total Face Value Of Loan:
18300.00
Date:
2011-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18300
Current Approval Amount:
18300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18497.04
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18337.5
Current Approval Amount:
18337.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18434.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State