Search icon

REGULO BELA INC.

Company Details

Name: REGULO BELA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1990 (35 years ago)
Entity Number: 1433284
ZIP code: 10027
County: Bronx
Place of Formation: New York
Address: 1345 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BELARMINO MARTINEZ DOS Process Agent 1345 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
BELARMINO MARTINEZ Chief Executive Officer 1345 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
1993-05-10 2010-04-23 Address 1345 AMSTERDAM AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
1993-05-10 2010-04-23 Address 1345 AMSTERDAM AVENUE, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
1990-03-23 1993-05-10 Address 241 E. BEDFORD PARK BLVD, APT. #2W, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140723002323 2014-07-23 BIENNIAL STATEMENT 2014-03-01
120927000180 2012-09-27 ANNULMENT OF DISSOLUTION 2012-09-27
DP-1935044 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100423002434 2010-04-23 BIENNIAL STATEMENT 2010-03-01
080403002696 2008-04-03 BIENNIAL STATEMENT 2008-03-01
060331002932 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040323002728 2004-03-23 BIENNIAL STATEMENT 2004-03-01
980325002419 1998-03-25 BIENNIAL STATEMENT 1998-03-01
940512002326 1994-05-12 BIENNIAL STATEMENT 1994-03-01
930510002641 1993-05-10 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5738768909 2021-04-30 0202 PPP 1345 Amsterdam Ave 1345 Amsterdam Avnull, New York, NY, 10027-2527
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26357
Loan Approval Amount (current) 26357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-2527
Project Congressional District NY-13
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26492.03
Forgiveness Paid Date 2021-11-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State