Search icon

BELLMORE DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELLMORE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1989 (36 years ago)
Entity Number: 1358930
ZIP code: 11710
County: Suffolk
Place of Formation: New York
Address: 1377 NEWBRIDGE RD, NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1377 NEWBRIDGE RD, NORTH BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
JOSEPH SCIARA JR. Chief Executive Officer 1377 NEW BRIDGE RD., BELLMORE, NY, United States, 11710

Form 5500 Series

Employer Identification Number (EIN):
112988982
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
282835 Retail grocery store No data No data No data 1377A NEWBRIDGE RD, BELLMORE, NY, 11710 No data
0001-23-142715 Alcohol sale 2024-06-03 2024-06-03 2025-06-30 1377A NEWBRIDGE ROAD, BELLMORE, New York, 11710 Wholesale Beer (Retail)

History

Start date End date Type Value
1995-09-27 1997-07-02 Address 1377 NEWBRIDGE RD, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1995-09-27 2001-06-19 Address 1377 NEWBRIDGE RD, NROTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1989-06-07 1995-09-27 Address 76 MARILYNN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210908001181 2021-09-08 BIENNIAL STATEMENT 2021-09-08
130729002304 2013-07-29 BIENNIAL STATEMENT 2013-06-01
110615002607 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090618002283 2009-06-18 BIENNIAL STATEMENT 2009-06-01
071015002659 2007-10-15 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
67300.00
Total Face Value Of Loan:
67300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67300
Current Approval Amount:
67300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68116.95

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-11-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State