Search icon

BELLET CONSTRUCTION CO., INC.

Company Details

Name: BELLET CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1987 (37 years ago)
Entity Number: 1214629
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 425 EAST 61ST STREET, NEW YORK, NY, United States, 10065
Principal Address: 425 E 61ST ST, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 EAST 61ST STREET, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
ELLEN BELLET Chief Executive Officer 425 E 61ST ST, NEW YORK, NY, United States, 10065

Permits

Number Date End date Type Address
M042024325A06 2024-11-20 2024-12-12 REPAIR SIDEWALK EAST 87 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M042024253A20 2024-09-09 2024-10-05 REPLACE SIDEWALK ST NICHOLAS TERRACE, MANHATTAN, FROM STREET WEST 127 STREET TO STREET WEST 128 STREET
B022024218B39 2024-08-05 2024-09-03 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET OCEAN PARKWAY, BROOKLYN, FROM STREET AVENUE C TO STREET CORTELYOU ROAD
M042024218A54 2024-08-05 2024-09-03 REPLACE SIDEWALK ST NICHOLAS TERRACE, MANHATTAN, FROM STREET WEST 127 STREET TO STREET WEST 128 STREET
B042024218A66 2024-08-05 2024-09-03 REPLACE SIDEWALK OCEAN PARKWAY, BROOKLYN, FROM STREET AVENUE C TO STREET CORTELYOU ROAD
M022022353B95 2022-12-19 2023-03-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 87 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
B022022286A79 2022-10-13 2022-11-11 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET OCEAN AVENUE, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z
M022022269B19 2022-09-26 2022-12-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 87 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022022139B55 2022-05-19 2022-06-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 21 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH
M022022139B54 2022-05-19 2022-06-16 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 21 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH

History

Start date End date Type Value
2024-06-11 2024-09-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-06-11 2024-06-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-02-06 2024-06-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-01-12 2024-02-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-11-20 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-08-10 2023-11-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-07-14 2023-08-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-06-09 2023-07-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-05-30 2023-06-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-05-13 2023-05-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
191101060552 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171102006689 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151103006673 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131112006573 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111129002976 2011-11-29 BIENNIAL STATEMENT 2011-11-01
081003002007 2008-10-03 BIENNIAL STATEMENT 2007-11-01
080915000220 2008-09-15 CERTIFICATE OF CHANGE 2008-09-15
060202002578 2006-02-02 BIENNIAL STATEMENT 2005-11-01
031106002159 2003-11-06 BIENNIAL STATEMENT 2003-11-01
011214002504 2001-12-14 BIENNIAL STATEMENT 2001-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-18 No data EAST 87 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation eight flags restored to grade i/f/o 353.
2023-02-03 No data EAST 87 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation No Port-o-San found
2022-11-09 No data EAST 87 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation port o San on sidewalk in compliance adjacent to the curb
2022-10-19 No data EAST 87 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation port o San on sidewalk in compliance adjacent to the curb
2022-10-14 No data OCEAN AVENUE, FROM STREET AVENUE Y TO STREET AVENUE Z No data Street Construction Inspections: Active Department of Transportation Container placed in the parking lane in compliance
2022-10-03 No data EAST 87 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation port o San on sidewalk in compliance adjacent to the curb
2022-05-28 No data EAST 21 STREET, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Active Department of Transportation No boom lift on site. Conventional bike lane is clear.
2021-06-11 No data WEST 20 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work observed, permit expired.
2021-01-26 No data EAST 105 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation material stored
2020-12-15 No data EAST 105 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation Port o San; container; building materials; & plastic barriers, all stored in roadway without any visible reflective markings capable of producing illumination or warning glow when struck by vehicle headlamps.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339522393 0215000 2013-12-12 321 W. 78TH ST, NEW YORK, NY, 10024
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-12-12
Case Closed 2014-12-05

Related Activity

Type Inspection
Activity Nr 951880
Safety Yes
Type Referral
Activity Nr 865625
Safety Yes
Type Inspection
Activity Nr 952906
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 G04 V
Issuance Date 2014-06-06
Current Penalty 4000.0
Initial Penalty 7000.0
Contest Date 2014-07-01
Final Order 2014-10-14
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(4)(v): When screens and mesh are used, they shall extend from the top edge of the guardrail system to the scaffold platform, and along the entire opening between the supports. On or around December 11, 2013 East Courtyard area: There was a space between the mesh and the toe-board when masons were doing facade work on the top floor.
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 C
Issuance Date 2014-06-06
Current Penalty 0.0
Initial Penalty 7000.0
Contest Date 2014-07-01
Final Order 2014-10-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(c): "Protection from falling objects." When an employee is exposed to falling objects, the employer shall have each employee wear a hard hat and shall implement one of the following measures: Erect toeboards, screens, or guardrail systems to prevent objects from falling from higher levels; or erect a canopy structure and keep potential fall objects far enough from the edge of the higher level so that those objects would not go over the edge if they were accidentally displaced; or, barricade the area to which objects could fall, prohibit employees from entering the barricaded area, and keep objects that may fall far enough away from the edge of a higher level so that those objects would not go over the edge if they were accidentally displaced. On or around December 11, 2013 East Courtyard area: There was no protection when an elevator technician (working for Accurate Elevator) was traveling under two swing stage scaffolding while brick facade work was being done. The technician was struck on the head by a section of brick and later died.
315915066 0215000 2011-08-31 220 WADSWORTH AVE, BROOKLYN, NY, 10033
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-08-31
Emphasis L: FALL
Case Closed 2012-02-12

Related Activity

Type Referral
Activity Nr 202655932
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-10-31
Abatement Due Date 2011-11-03
Current Penalty 3780.0
Initial Penalty 3780.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2011-10-31
Abatement Due Date 2011-11-17
Current Penalty 3780.0
Initial Penalty 3780.0
Nr Instances 1
Nr Exposed 1
Gravity 10
315463489 0215000 2011-03-22 817 BROADWAY, NEW YORK, NY, 10003
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-03-22
Emphasis L: FALL
Case Closed 2011-07-05

Related Activity

Type Referral
Activity Nr 202653564
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 2011-04-29
Abatement Due Date 2011-05-04
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5110558409 2021-02-07 0202 PPS 425 E 61st St, New York, NY, 10065-8722
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97065
Loan Approval Amount (current) 97065
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 New York, NEW YORK, NY, 10065-8722
Project Congressional District NY-12
Number of Employees 6
NAICS code 238290
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 97878.84
Forgiveness Paid Date 2021-12-15
1386367701 2020-05-01 0202 PPP 425 E 61ST ST, NEW YORK, NY, 10065
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162205
Loan Approval Amount (current) 162205
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 NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 236220
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 164169.93
Forgiveness Paid Date 2021-07-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State