Search icon

BELLUCCI ENTERPRISES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BELLUCCI ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161287587 2024-05-13 BELLUCCI ENTERPRISES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3152439961
Plan sponsor’s address 304 BARRETT LANE, BRIDGEPORT, NY, 13030

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing EDWARD ROJAS
BELLUCCI ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161287587 2023-05-02 BELLUCCI ENTERPRISES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3152439961
Plan sponsor’s address 304 BARRETT LANE, BRIDGEPORT, NY, 13030

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing EDWARD ROJAS
BELLUCCI ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161287587 2022-06-01 BELLUCCI ENTERPRISES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3152439961
Plan sponsor’s address 304 BARRETT LANE, BRIDGEPORT, NY, 13030

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing EDWARD ROJAS
BELLUCCI ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161287587 2021-06-08 BELLUCCI ENTERPRISES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3152439961
Plan sponsor’s address 304 BARRETT LANE, BRIDGEPORT, NY, 13030

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing EDWARD ROJAS
BELLUCCI ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161287587 2020-07-15 BELLUCCI ENTERPRISES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3152439961
Plan sponsor’s address 304 BARRETT LANE, BRIDGEPORT, NY, 13030

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing EDWARD ROJAS

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

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)
1986-10-03 1991-03-22 Name TULLY STREET PLUMBERS INC.
1986-09-15 1986-10-03 Name ABL MECHANICAL CORP.
1986-09-15 1999-11-01 Address 647 SOUTH WARREN ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

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
B408921-2 1986-10-03 CERTIFICATE OF AMENDMENT 1986-10-03
B401075-4 1986-09-15 CERTIFICATE OF INCORPORATION 1986-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307691774 0215800 2005-06-14 ALBERT GORDON STUDENT CENTER 4941ONONDAGA RD, SYRACUSE, NY, 13202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-06-14
Emphasis N: TRENCH
Case Closed 2005-06-14
302692264 0215800 2000-09-06 6002 ROUTE 31, CICERO, NY, 13039
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-09-06
Emphasis S: CONSTRUCTION
Case Closed 2000-09-08
300633237 0215800 1999-04-26 5525 IKE DIXON RD, CAMILLUS, NY, 13031
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-04-26
Emphasis S: CONSTRUCTION
Case Closed 1999-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4060437103 2020-04-12 0248 PPP 304 Barrett Lane, BRIDGEPORT, NY, 13030-9627
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182900
Loan Approval Amount (current) 182900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BRIDGEPORT, ONONDAGA, NY, 13030-9627
Project Congressional District NY-22
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184222.89
Forgiveness Paid Date 2021-01-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1661308 Intrastate Non-Hazmat 2020-10-01 - - 0 1 Private(Property)
Legal Name BELLUCCI ENTERPRISES INC
DBA Name -
Physical Address 304 BARRETT LANE, BRIDGEPORT, NY, 13030, US
Mailing Address 304 BARRETT LANE, BRIDGEPORT, NY, 13030, US
Phone (315) 633-1234
Fax (315) 633-1252
E-mail FALOI@BELLUCCIINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State