Search icon

BELUGA COMMUNICATIONS, INC.

Headquarter

Company Details

Name: BELUGA COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1995 (30 years ago)
Entity Number: 1926904
ZIP code: 12866
County: Albany
Place of Formation: New York
Address: 573 ROUTE 9P, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BELUGA COMMUNICATIONS, INC., FLORIDA F23000001449 FLORIDA

DOS Process Agent

Name Role Address
STEVEN C SULLIVAN DOS Process Agent 573 ROUTE 9P, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
STEVEN C SULLIVAN Chief Executive Officer 573 ROUTE 9P, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2023-03-09 2023-03-09 Address 573 ROUTE 9P, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2003-06-04 2023-03-09 Address 573 ROUTE 9P, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2003-06-04 2023-03-09 Address 573 ROUTE 9P, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2001-07-10 2003-06-04 Address 42 BAYBERRY DRIVE, MALTA, NY, 12020, USA (Type of address: Principal Executive Office)
2001-07-10 2003-06-04 Address 42 BAYBERRY DRIVE, MALTA, NY, 12020, USA (Type of address: Service of Process)
2001-07-10 2003-06-04 Address 42 BAYBERRY DRIVE, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
1997-07-02 2001-07-10 Address 56 NEWINGTON AVE, GANSEVOORT, NY, 12831, USA (Type of address: Principal Executive Office)
1997-07-02 2001-07-10 Address 56 NEWINGTON AVE, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
1997-07-02 2001-07-10 Address 56 NEWINGTON AVE, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
1995-06-01 1997-07-02 Address 276 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309004476 2023-03-09 BIENNIAL STATEMENT 2021-06-01
130701002320 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110719003160 2011-07-19 BIENNIAL STATEMENT 2011-06-01
091022002756 2009-10-22 BIENNIAL STATEMENT 2009-06-01
050810002917 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030604002776 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010710002571 2001-07-10 BIENNIAL STATEMENT 2001-06-01
990624002182 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970702002291 1997-07-02 BIENNIAL STATEMENT 1997-06-01
950601000294 1995-06-01 CERTIFICATE OF INCORPORATION 1995-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4705045001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data RURAL LENDER ADVANTAGE
Recipient BELUGA COMMUNICATIONS
Recipient Name Raw BELUGA COMMUNICATIONS
Recipient Address 573 ROUTE 9P, SARATOGA SPRINGS, SARATOGA, NEW YORK, 12866-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5758517001 2020-04-06 0248 PPP 573 ROUTE 9P, SARATOGA SPRINGS, NY, 12866-7279
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66300
Loan Approval Amount (current) 66300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-7279
Project Congressional District NY-20
Number of Employees 4
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67080.87
Forgiveness Paid Date 2021-06-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State