Search icon

BELLA CALABRIA FARMS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-09-01
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
156207.00
Total Face Value Of Loan:
156207.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156207
Current Approval Amount:
156207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158454.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State