Search icon

BELLACICCO DISTRIBUTION CORP.

Company Details

Name: BELLACICCO DISTRIBUTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1994 (31 years ago)
Entity Number: 1802784
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 179-45 110TH AVE, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179-45 110TH AVE, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
MICHAEL WEEKS Chief Executive Officer 179-45 110TH AVE, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
2023-01-03 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-07 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-16 2000-05-05 Address 179-45 110TH AVE, JAMAICA, NY, 11443, USA (Type of address: Chief Executive Officer)
1996-04-16 2000-05-05 Address 179-45 110TH AVE, JAMAICA, NY, 11443, USA (Type of address: Principal Executive Office)
1994-03-11 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-11 2000-05-05 Address 179-45 110TH AVENUE, JAMAICA, NY, 11443, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080310002935 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060320002718 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040316002179 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020315002685 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000505002340 2000-05-05 BIENNIAL STATEMENT 2000-03-01
960416002097 1996-04-16 BIENNIAL STATEMENT 1996-03-01
940311000504 1994-03-11 CERTIFICATE OF INCORPORATION 1994-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2112108708 2021-03-28 0202 PPS 10535 180th St Mike Weeks, Jamaica, NY, 11433-1818
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) 38512
Loan Approval Amount (current) 38512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-1818
Project Congressional District NY-05
Number of Employees 4
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38752.7
Forgiveness Paid Date 2021-11-10
9438457300 2020-05-02 0202 PPP mike weeks, Jamaica, NY, 11433
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36337
Loan Approval Amount (current) 36337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-1000
Project Congressional District NY-05
Number of Employees 4
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36654.95
Forgiveness Paid Date 2021-03-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State