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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
268265.00
Total Face Value Of Loan:
268265.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
267603.00
Total Face Value Of Loan:
267602.50

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268265
Current Approval Amount:
268265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
270375.5
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267603
Current Approval Amount:
267602.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
270458.12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State