Search icon

BELL REALTY MANAGEMENT, INC.

Company Details

Name: BELL REALTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1987 (37 years ago)
Entity Number: 1214451
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 525 Northern Blvd Suite 100, Great Neck, NY, United States, 11021
Principal Address: 525 NORTHERN BLVD SUITE 100, GREAT NECK, NY, United States, 11021

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
BELL REALTY 401(K) PLAN 2023 112883714 2024-07-31 BELL REALTY MANAGEMENT, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531190
Sponsor’s telephone number 5168297300
Plan sponsor’s address BELL REALTY 525 NORTHERN BLVD., GREAT NECK, NY, 11021
BELL REALTY 401K PLAN 2022 112883714 2023-06-16 BELL REALTY MANAGEMENT, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531190
Sponsor’s telephone number 5168297300
Plan sponsor’s address 525 NORTHERN BLVD, GREAT NECK, NY, 110215102

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing CORONA ROSARIO
BELL REALTY 401K PLAN 2021 112883714 2022-04-20 BELL REALTY MANAGEMENT, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531190
Sponsor’s telephone number 5168297300
Plan sponsor’s address 525 NORTHERN BLVD, GREAT NECK, NY, 110215102
BELL REALTY 401K PLAN 2020 112883714 2021-03-10 BELL REALTY MANAGEMENT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531190
Sponsor’s telephone number 5168297300
Plan sponsor’s address 525 NORTHERN BLVD, GREAT NECK, NY, 110215102
BELL REALTY 401K PLAN 2019 112883714 2020-02-27 BELL REALTY MANAGEMENT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531190
Sponsor’s telephone number 5168297300
Plan sponsor’s address 525 NORTHERN BLVD, GREAT NECK, NY, 110215102
BELL REALTY 401K PLAN 2018 112883714 2019-03-15 BELL REALTY MANAGEMENT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531190
Sponsor’s telephone number 5168297300
Plan sponsor’s address 525 NORTHERN BLVD, GREAT NECK, NY, 110215102
BELL REALTY 401K PLAN 2017 112883714 2018-03-09 BELL REALTY MANAGEMENT, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531190
Sponsor’s telephone number 5168297300
Plan sponsor’s address 525 NORTHERN BLVD, GREAT NECK, NY, 110215102
BELL REALTY 401K PLAN 2016 112883714 2017-02-17 BELL REALTY MANAGEMENT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531190
Sponsor’s telephone number 5168297300
Plan sponsor’s address 525 NORTHERN BLVD, GREAT NECK, NY, 110215102
BELL REALTY 401K PLAN 2015 112883714 2016-02-18 BELL REALTY MANAGEMENT, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531190
Sponsor’s telephone number 5168297300
Plan sponsor’s address 525 NORTHERN BLVD, GREAT NECK, NY, 110215102
BELL REALTY 401K PLAN 2014 112883714 2015-02-18 BELL REALTY MANAGEMENT, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531190
Sponsor’s telephone number 5168297300
Plan sponsor’s address 525 NORTHERN BLVD, GREAT NECK, NY, 110215102

Signature of

Role Plan administrator
Date 2015-02-18
Name of individual signing ERIC BELANICH

Chief Executive Officer

Name Role Address
ERIC BELANICH Chief Executive Officer 525 NORTHERN BLVD SUITE 100, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
BELL REALTY MANAGEMENT, INC. DOS Process Agent 525 Northern Blvd Suite 100, Great Neck, NY, United States, 11021

History

Start date End date Type Value
2024-04-24 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-04-24 Address 525 NORTHERN BLVD, SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 525 NORTHERN BLVD SUITE 300, SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 525 NORTHERN BLVD SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2019-11-13 2024-04-24 Address 525 NORTHERN BLVD, SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2015-11-04 2019-11-13 Address 525 NORTHERN BLVD, SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-12-16 2015-11-04 Address 525 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-10-31 2024-04-24 Address SUITE #300, 525 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1992-11-12 2005-12-16 Address ONE SOMER SET DRIVE SOUTH, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
1992-11-12 1997-10-31 Address SUITE # 300, 525 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424001096 2024-04-24 BIENNIAL STATEMENT 2024-04-24
220706000933 2022-07-06 BIENNIAL STATEMENT 2021-11-01
191113060332 2019-11-13 BIENNIAL STATEMENT 2019-11-01
171101006471 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151104006162 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131203006066 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111130002446 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091120002876 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071119003324 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051216002588 2005-12-16 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6243627201 2020-04-27 0235 PPP 525 Northern BlvdSuite 300, Great Neck, NY, 11021-5109
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131100
Loan Approval Amount (current) 131100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-5109
Project Congressional District NY-03
Number of Employees 10
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132163.37
Forgiveness Paid Date 2021-02-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State