Search icon

BELLINGER'S AUTO SALES & SERVICE, INC.

Company Details

Name: BELLINGER'S AUTO SALES & SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1991 (34 years ago)
Entity Number: 1568317
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 2746 COUNTY RT 57, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD BELLINGER, JR. Chief Executive Officer 2746 COUNTY RT 57, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
BELLINGER'S AUTO SALES & SERVICE, INC. DOS Process Agent 2746 COUNTY RT 57, FULTON, NY, United States, 13069

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 2746 COUNTY RT 57, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1997-09-03 2024-03-06 Address 2746 COUNTY RT 57, FULTON, NY, 13069, USA (Type of address: Service of Process)
1997-09-03 2013-08-22 Address 2746 COUNTY RT 57, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1997-09-03 2024-03-06 Address 2746 COUNTY RT 57, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1993-06-04 1997-09-03 Address RD 2, EAST RIVER ROAD NORTH, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1993-06-04 1997-09-03 Address RD 2, EAST RIVER ROAD NORTH, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1993-06-04 1997-09-03 Address RD 2, EAST RIVER ROAD NORTH, FULTON, NY, 13069, USA (Type of address: Service of Process)
1991-08-13 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-08-13 1993-06-04 Address EAST RIVER ROAD NORTH, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306000960 2024-03-06 BIENNIAL STATEMENT 2024-03-06
191216060251 2019-12-16 BIENNIAL STATEMENT 2019-08-01
150805006203 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130822006032 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110913002149 2011-09-13 BIENNIAL STATEMENT 2011-08-01
090918002004 2009-09-18 BIENNIAL STATEMENT 2009-08-01
070831002006 2007-08-31 BIENNIAL STATEMENT 2007-08-01
051025002746 2005-10-25 BIENNIAL STATEMENT 2005-08-01
031007002086 2003-10-07 BIENNIAL STATEMENT 2003-08-01
011017002022 2001-10-17 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8813567002 2020-04-08 0248 PPP 2746 Co Rt 57, FULTON, NY, 13069-4210
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43805
Loan Approval Amount (current) 43805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FULTON, OSWEGO, NY, 13069-4210
Project Congressional District NY-24
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44373.86
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State