Search icon

34-37 BELL BLVD. CORP.

Company Details

Name: 34-37 BELL BLVD. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1989 (36 years ago)
Entity Number: 1328591
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 34-08 210 STREET, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANKLYN GRIFFITH Chief Executive Officer 34-08 210 STREET, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
FRANKLYN GRIFFITH DOS Process Agent 34-08 210 STREET, BAYSIDE, NY, United States, 11361

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130988 Alcohol sale 2023-09-11 2023-09-11 2025-08-31 34 37 BELL BLVD, BAYSIDE, New York, 11361 Restaurant

History

Start date End date Type Value
2024-11-01 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-01 2015-11-10 Address 34-17 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1993-03-01 2015-11-10 Address 34-17 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1993-03-01 2015-11-10 Address 34-17 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1989-02-23 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-23 1993-03-01 Address 3417 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151110002004 2015-11-10 BIENNIAL STATEMENT 2015-02-01
990308002423 1999-03-08 BIENNIAL STATEMENT 1999-02-01
970403002132 1997-04-03 BIENNIAL STATEMENT 1997-02-01
930301002149 1993-03-01 BIENNIAL STATEMENT 1993-02-01
B744843-3 1989-02-23 CERTIFICATE OF INCORPORATION 1989-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2653417409 2020-05-06 0202 PPP 3437 BELL BLVD, BAYSIDE, NY, 11361
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55376
Loan Approval Amount (current) 55376
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 BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55911.15
Forgiveness Paid Date 2021-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201221 Fair Labor Standards Act 2012-03-13 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-13
Termination Date 2013-05-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name PULIDO
Role Plaintiff
Name 34-37 BELL BLVD. CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State