Search icon

BELLA ANTIQUES INC.

Company Details

Name: BELLA ANTIQUES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1996 (29 years ago)
Entity Number: 1989554
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1050 2ND AVE, GALLERY 52, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-308-7330

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 2ND AVE, GALLERY 52, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
TALASAZAN HOUSHANG Chief Executive Officer 1050 2ND AVE, GALLERY 52, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1282560-DCA Active Business 2008-04-22 2025-07-31

History

Start date End date Type Value
2000-01-28 2014-02-10 Address 1050 2ND AVE. GALLERY 52, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-01-28 2014-02-10 Address 1050 2ND AVE. GALLERY 52, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-01-28 2014-02-10 Address 1050 2ND AVE. GALLERY 52, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-01-11 2000-01-28 Address 1050 2ND AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210002083 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120131002589 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100414003173 2010-04-14 BIENNIAL STATEMENT 2010-01-01
080221003481 2008-02-21 BIENNIAL STATEMENT 2008-01-01
060313003509 2006-03-13 BIENNIAL STATEMENT 2006-01-01
040106002250 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020212002340 2002-02-12 BIENNIAL STATEMENT 2002-01-01
000128002132 2000-01-28 BIENNIAL STATEMENT 2000-01-01
960111000379 1996-01-11 CERTIFICATE OF INCORPORATION 1996-01-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-14 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-03 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668407 RENEWAL INVOICED 2023-07-11 340 Secondhand Dealer General License Renewal Fee
3371977 LL VIO INVOICED 2021-09-22 1000 LL - License Violation
3341046 RENEWAL INVOICED 2021-06-24 340 Secondhand Dealer General License Renewal Fee
3338672 LL VIO CREDITED 2021-06-16 500 LL - License Violation
3041409 RENEWAL INVOICED 2019-05-31 340 Secondhand Dealer General License Renewal Fee
2792557 PL VIO INVOICED 2018-05-22 500 PL - Padlock Violation
2785612 LICENSE REPL INVOICED 2018-05-02 15 License Replacement Fee
2661429 RENEWAL INVOICED 2017-08-31 340 Secondhand Dealer General License Renewal Fee
2104550 RENEWAL INVOICED 2015-06-15 340 Secondhand Dealer General License Renewal Fee
935703 RENEWAL INVOICED 2013-05-16 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-14 Default Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data
2021-06-14 Default Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data
2018-04-03 Pleaded UNLIC.ACTIVITY:2ND HAND DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2317678403 2021-02-03 0202 PPS 1050 2nd Ave Rm 6, New York, NY, 10022-4013
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4013
Project Congressional District NY-12
Number of Employees 3
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25166.74
Forgiveness Paid Date 2021-10-08
1629977702 2020-05-01 0202 PPP 1050 2ND AVE RM 6, NEW YORK, NY, 10022
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25303.53
Forgiveness Paid Date 2021-07-22

Date of last update: 07 Feb 2025

Sources: New York Secretary of State