Search icon

BELLEZZA INC.

Company Details

Name: BELLEZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1991 (34 years ago)
Entity Number: 1561404
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 4 MAPLE AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLLEENE MARCELLA DOS Process Agent 4 MAPLE AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
COLLEEN MARCELLA Chief Executive Officer 4 MAPLE AVENUE, ALBANY, NY, United States, 12205

Licenses

Number Type Date End date Address
21BE0282362 Appearance Enhancement Business License 2023-07-25 2027-07-25 46 FULLER RD, ALBANY, NY, 12205
AEAR-23-00282 Appearance Enhancement Area Renter License 2023-05-01 2027-05-01 46 FULLER RD, ALBANY, NY, 12205
AEAR-20-01170 Appearance Enhancement Area Renter License 2020-12-07 2024-12-07 46 FULLER RD, ALBANY, NY, 12205
AEAR-20-00455 Appearance Enhancement Area Renter License 2020-06-02 2028-06-02 46 FULLER RD, ALBANY, NY, 12205
AEAR-14-01054 Appearance Enhancement Area Renter License 2014-10-24 2026-10-24 46 FULLER RD, ALBANY, NY, 12205
AEAR-14-00704 Appearance Enhancement Area Renter License 2014-07-07 2026-07-07 46 FULLER RD, ALBANY, NY, 12205
AEAR-14-00706 Appearance Enhancement Area Renter License 2014-07-07 2026-06-25 46 FULLER RD, ALBANY, NY, 12205

History

Start date End date Type Value
1991-07-15 1993-05-26 Address 4 MAPLE AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930920002549 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930526002348 1993-05-26 BIENNIAL STATEMENT 1992-07-01
910715000108 1991-07-15 CERTIFICATE OF INCORPORATION 1991-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7989327304 2020-05-01 0248 PPP 5 COUNTRY RDG, SCHENECTADY, NY, 12304-2531
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 552
Loan Approval Amount (current) 552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, ALBANY, NY, 12304-2531
Project Congressional District NY-20
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 559.91
Forgiveness Paid Date 2021-10-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State