Search icon

BELLA-MIA, INC.

Company Details

Name: BELLA-MIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1987 (38 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 1169249
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 154-40 12TH AVENUE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ANTHONY DIMARIA DOS Process Agent 154-40 12TH AVENUE, WHITESTONE, NY, United States, 11357

Filings

Filing Number Date Filed Type Effective Date
DP-890219 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B493890-3 1987-05-08 CERTIFICATE OF INCORPORATION 1987-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8340747203 2020-04-28 0248 PPP 1227 central ave, albany, NY, 12205
Loan Status Date 2020-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6839
Loan Approval Amount (current) 6839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6882.74
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State