Search icon

BELLA CALABRIA FARMS, INC.

Company Details

Name: BELLA CALABRIA FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1995 (30 years ago)
Entity Number: 1911625
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 401 HERRICKS ROAD, NEW HYDE PARK, NY, United States, 11040
Principal Address: 401 HERRICKS RD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENICO GROSSO Chief Executive Officer 401 HERRICKS RD, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 HERRICKS ROAD, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Type Date Last renew date End date Address Description
0081-23-116035 Alcohol sale 2023-03-21 2023-03-21 2026-03-31 401 HERRICKS ROAD, NEW HYDE PARK, New York, 11040 Grocery Store

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 401 HERRICKS RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-02-13 Address 401 HERRICKS RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-10-03 Address 401 HERRICKS RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-10-03 Address 401 HERRICKS ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2023-02-13 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-24 2023-02-13 Address 401 HERRICKS RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1995-04-10 2023-02-13 Address 401 HERRICKS ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1995-04-10 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231003003513 2023-10-03 BIENNIAL STATEMENT 2023-04-01
230213003494 2023-02-13 BIENNIAL STATEMENT 2021-04-01
110426002707 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090330002433 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070416002398 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050715002535 2005-07-15 BIENNIAL STATEMENT 2005-04-01
030402002610 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010625002719 2001-06-25 BIENNIAL STATEMENT 2001-04-01
990526002308 1999-05-26 BIENNIAL STATEMENT 1999-04-01
970424002358 1997-04-24 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2534387203 2020-04-16 0235 PPP 401 Herricks Rd, New Hyde Park, NY, 11040
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156207
Loan Approval Amount (current) 156207
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 New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158454.65
Forgiveness Paid Date 2021-09-24

Date of last update: 25 Feb 2025

Sources: New York Secretary of State