Search icon

BELLE-ROCK OF BEACH CHANNEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELLE-ROCK OF BEACH CHANNEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1994 (31 years ago)
Entity Number: 1817015
ZIP code: 11694
County: Kings
Place of Formation: New York
Principal Address: 114-04 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, United States, 11694
Address: 144-04 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, United States, 11694

Contact Details

Phone +1 718-634-8282

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ucha chanturia DOS Process Agent 144-04 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, United States, 11694

Chief Executive Officer

Name Role Address
UCHA CHANTURIA Chief Executive Officer 114-04 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, United States, 11694

National Provider Identifier

NPI Number:
1043448905

Authorized Person:

Name:
SAM GROSMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
7189457738

History

Start date End date Type Value
2021-07-30 2021-07-30 Address 114-04 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2013-01-15 2021-07-30 Address 114-04 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2013-01-15 2021-07-30 Address 114-04 BEACH CHANNEL DR, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
1994-05-02 2021-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-02 2013-01-15 Address 4121 18TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210730001666 2021-07-28 CERTIFICATE OF CHANGE BY ENTITY 2021-07-28
210728001772 2021-07-28 BIENNIAL STATEMENT 2021-07-28
171226006125 2017-12-26 BIENNIAL STATEMENT 2016-05-01
130115002170 2013-01-15 BIENNIAL STATEMENT 2012-05-01
940502000499 1994-05-02 CERTIFICATE OF INCORPORATION 1994-05-02

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
32200.00
Total Face Value Of Loan:
32200.00
Date:
2013-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-66200.00
Total Face Value Of Loan:
19000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State