Search icon

BELAIR RIDGE DEVELOPMENT CORP.

Company Details

Name: BELAIR RIDGE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1995 (30 years ago)
Entity Number: 1904529
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: PO BOX 120138, Staten Island, NY, United States, 10312
Principal Address: 141 E SERVICE RD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT MACK DOS Process Agent PO BOX 120138, Staten Island, NY, United States, 10312

Chief Executive Officer

Name Role Address
ROBERT MACK Chief Executive Officer PO BOX 120138, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2023-11-15 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-07-28 Address PO BOX 120138, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-14 2023-07-28 Address PO BOX 120138, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2012-09-14 2023-07-28 Address PO BOX 120138, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1999-03-18 2012-09-14 Address 133 LYMAN AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1998-01-16 1999-03-18 Address 98 ARNOLD STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1998-01-16 2012-09-14 Address PO BOX 120138, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1998-01-16 2012-09-14 Address PO BOX 120138, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230728001003 2023-07-28 BIENNIAL STATEMENT 2023-03-01
221227001007 2022-12-27 BIENNIAL STATEMENT 2021-03-01
120914002063 2012-09-14 BIENNIAL STATEMENT 2011-03-01
010404002357 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990318002355 1999-03-18 BIENNIAL STATEMENT 1999-03-01
980116002101 1998-01-16 BIENNIAL STATEMENT 1997-03-01
950317000594 1995-03-17 CERTIFICATE OF INCORPORATION 1995-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-26 No data GLOVER STREET, FROM STREET TENNYSON DRIVE No data Street Construction Inspections: Active Department of Transportation A/T/P/O I observed the above respondent/respondent's sub-contractor had a temporary street opening 25 feet by 3 inches in roadway(to install 25 feet of new curb)-without a valid DOT permit to do so. Street Opening-No Permit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4451898802 2021-04-16 0202 PPS 141 E Service Rd Management Office, Staten Island, NY, 10314-4794
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43226
Loan Approval Amount (current) 43226
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-4794
Project Congressional District NY-11
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43556.41
Forgiveness Paid Date 2022-01-28
8707377109 2020-04-15 0202 PPP PO BOX 120138, STATEN ISLAND, NY, 10312-0138
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43226
Loan Approval Amount (current) 43226
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-0138
Project Congressional District NY-11
Number of Employees 5
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43754.19
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State