Search icon

NELLA BROS., INC.

Company Details

Name: NELLA BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1986 (39 years ago)
Entity Number: 1087870
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 65 WASHINGTON AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NELLA BROS., INC. DOS Process Agent 65 WASHINGTON AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MARK C. POLLA Chief Executive Officer 65 WASHINGTON AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2004-07-13 2016-06-06 Address 65 WASHINGTON AVE / LL1, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2004-07-13 2016-06-06 Address 65 WASHINGTON AVE / LL1, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2004-07-13 2016-06-06 Address 65 WASHINGTON AVE / LL1, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2000-06-19 2004-07-13 Address 200 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1996-06-11 2004-07-13 Address 200 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1995-05-12 2000-06-19 Address 200 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1995-05-12 2004-07-13 Address 200 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1995-05-12 1996-06-11 Address 108-06 37TH AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
1986-06-05 1995-05-12 Address 108-06 37TH AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
1986-06-05 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200603060013 2020-06-03 BIENNIAL STATEMENT 2020-06-01
160606006037 2016-06-06 BIENNIAL STATEMENT 2016-06-01
120615006037 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100629002621 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080613002624 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060606003074 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040713002609 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020521002838 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000619002391 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980527002277 1998-05-27 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2427917310 2020-04-29 0235 PPP 65 Washington ave, Mineola, NY, 11501
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82100
Loan Approval Amount (current) 82100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 333241
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82813.03
Forgiveness Paid Date 2021-03-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State