Search icon

BELLUCCI ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELLUCCI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1986 (39 years ago)
Entity Number: 1111714
ZIP code: 13030
County: Onondaga
Place of Formation: New York
Address: 304 BARRETT LANE, BRIDGEPORT, NY, United States, 13030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE J. BELLUCCI Chief Executive Officer 304 BARRETT LANE, BRIDGEPORT, NY, United States, 13030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 BARRETT LANE, BRIDGEPORT, NY, United States, 13030

Form 5500 Series

Employer Identification Number (EIN):
161287587
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-01 2010-09-10 Address 1401 ERIE BLVD. EAST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1999-11-01 2010-09-10 Address 1401 ERIE BLVD. EAST, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
1999-11-01 2010-09-10 Address 1401 ERIE BLVD. EAST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1999-08-16 1999-11-01 Address 403 DAVID DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1999-08-16 1999-11-01 Address 1401 ERIE BLVD. EAST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121003002152 2012-10-03 BIENNIAL STATEMENT 2012-09-01
100910002911 2010-09-10 BIENNIAL STATEMENT 2010-09-01
991101002244 1999-11-01 BIENNIAL STATEMENT 1998-09-01
990816002313 1999-08-16 BIENNIAL STATEMENT 1998-09-01
910322000321 1991-03-22 CERTIFICATE OF AMENDMENT 1991-03-22

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
182900.00
Total Face Value Of Loan:
182900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-14
Type:
Planned
Address:
ALBERT GORDON STUDENT CENTER 4941ONONDAGA RD, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-09-06
Type:
Planned
Address:
6002 ROUTE 31, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-04-26
Type:
Planned
Address:
5525 IKE DIXON RD, CAMILLUS, NY, 13031
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182900
Current Approval Amount:
182900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184222.89

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 633-1252
Add Date:
2007-06-29
Operation Classification:
Private(Property)
power Units:
0
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State