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 (38 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

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

Form 5500 Series

Employer Identification Number (EIN):
112883714
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

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, 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, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
131100.00
Total Face Value Of Loan:
131100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131100
Current Approval Amount:
131100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132163.37

Date of last update: 16 Mar 2025

Sources: New York Secretary of State