Search icon

CHRISTIE BELL REALTIES, INC.

Company Details

Name: CHRISTIE BELL REALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1987 (38 years ago)
Entity Number: 1159946
ZIP code: 11576
County: Queens
Place of Formation: New York
Address: 11 SOUTH DR, ROSLYN, NY, United States, 11576
Principal Address: 23-64 BELL BOULEVARD, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOIS CHRISTIE DOS Process Agent 11 SOUTH DR, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
LOIS P CHRISTIE Chief Executive Officer 11 SOUTH DR, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2019-04-11 2021-04-01 Address 11 SOUTH DR, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2011-05-10 2019-04-11 Address 23-64 BELL BOULEVARD, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2011-05-10 2019-04-11 Address 23-64 BELL BOULEVARD, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
1997-04-29 2011-05-10 Address 23-64 BELL BLVD, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
1997-04-29 2011-05-10 Address 23-64 BELL BLVD, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1997-04-29 2011-05-10 Address 23-64 BELL BLVD, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1995-06-30 1997-04-29 Address 23-64 BELL BLVD, BAYSIDE, NY, 11360, 2054, USA (Type of address: Chief Executive Officer)
1995-06-30 1997-04-29 Address 23-64 BELL BLVD, BAYSIDE, NY, 11360, 2054, USA (Type of address: Principal Executive Office)
1995-06-30 1997-04-29 Address 23-64 BELL BLVD, BAYSIDE, NY, 11360, 2054, USA (Type of address: Service of Process)
1987-04-03 1995-06-30 Address 301 RICHMOND BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061041 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061028 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405006710 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150420006118 2015-04-20 BIENNIAL STATEMENT 2015-04-01
130419002496 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110510002587 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090417002489 2009-04-17 BIENNIAL STATEMENT 2009-04-01
070413003170 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050620002809 2005-06-20 BIENNIAL STATEMENT 2005-04-01
030408002607 2003-04-08 BIENNIAL STATEMENT 2003-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-01 No data 2364 BELL BLVD, Queens, BAYSIDE, NY, 11360 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-28 No data 2364 BELL BLVD, Queens, BAYSIDE, NY, 11360 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-04 No data 2364 BELL BLVD, Queens, BAYSIDE, NY, 11360 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-27 No data 2364 BELL BLVD, Queens, BAYSIDE, NY, 11360 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-18 No data 2364 BELL BLVD, Queens, BAYSIDE, NY, 11360 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2014357 OL VIO INVOICED 2015-03-11 125 OL - Other Violation
2014356 CL VIO INVOICED 2015-03-11 375 CL - Consumer Law Violation
209298 OL VIO INVOICED 2013-04-26 600 OL - Other Violation
187083 OL VIO INVOICED 2012-08-13 250 OL - Other Violation
126330 CL VIO INVOICED 2011-01-18 375 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-02-27 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-02-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2456708606 2021-03-15 0202 PPS 2364 Bell Blvd, Bayside, NY, 11360-2054
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268265
Loan Approval Amount (current) 268265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-2054
Project Congressional District NY-03
Number of Employees 26
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270375.5
Forgiveness Paid Date 2022-01-03
1100647708 2020-05-01 0202 PPP 2364 Bell Blvd, Bayside, NY, 11360
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267603
Loan Approval Amount (current) 267602.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-1000
Project Congressional District NY-03
Number of Employees 26
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270458.12
Forgiveness Paid Date 2021-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State