Search icon

BELL & COMPANY, CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Company Details

Name: BELL & COMPANY, CERTIFIED PUBLIC ACCOUNTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 1994 (31 years ago)
Entity Number: 1804615
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 380 LEXINGTON AVE, 31ST FL, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
EVAN R BELL Chief Executive Officer 380 LEXINGTON AVE, 31ST FL, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 380 LEXINGTON AVE, 31ST FL, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 380 LEXINGTON AVE, 31ST FL, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-11-13 Address 380 LEXINGTON AVE, 31ST FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-08-03 2024-11-13 Address 380 LEXINGTON AVE, 31ST FL, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 380 LEXINGTON AVE, 31ST FL, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-11-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2008-03-18 2023-08-03 Address 380 LEXINGTON AVE, 31ST FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2008-03-18 2023-08-03 Address 380 LEXINGTON AVE, 31ST FL, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
1998-03-20 2008-03-18 Address SUSLOVICH & KLEIN, 1507 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1996-03-28 1998-03-20 Address %SUSLOVICH & KLEIN, 1507 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1996-03-28 2008-03-18 Address 535 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241113004102 2024-11-13 BIENNIAL STATEMENT 2024-11-13
230803003728 2023-08-03 BIENNIAL STATEMENT 2022-03-01
180706006712 2018-07-06 BIENNIAL STATEMENT 2018-03-01
160412006160 2016-04-12 BIENNIAL STATEMENT 2016-03-01
140325006076 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120426003062 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100319002156 2010-03-19 BIENNIAL STATEMENT 2010-03-01
080318003093 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060327003314 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040315003094 2004-03-15 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7316657010 2020-04-07 0202 PPP 122 E 42ND ST FL 31, NEW YORK, NY, 10168-0001
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277500
Loan Approval Amount (current) 331189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10168-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 335217.71
Forgiveness Paid Date 2021-07-20

Date of last update: 25 Feb 2025

Sources: New York Secretary of State