Search icon

BELLE HARBOR CHEMISTS INC.

Company Details

Name: BELLE HARBOR CHEMISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1997 (28 years ago)
Entity Number: 2121568
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 449 BEACH 129TH ST, BELLE HARBOR, NY, United States, 11694

Contact Details

Phone +1 718-634-0001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 449 BEACH 129TH ST, BELLE HARBOR, NY, United States, 11694

Chief Executive Officer

Name Role Address
RICHARD LONGO Chief Executive Officer 449 BEACH 129TH ST, BELLE HARBOR, NY, United States, 11694

National Provider Identifier

NPI Number:
1396827309

Authorized Person:

Name:
MR. RICHARD ANTHONY LONGO SR.
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7186345472

Form 5500 Series

Employer Identification Number (EIN):
113366465
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Plan Year:
2021
Number Of Participants:
17
Plan Year:
2020
Number Of Participants:
16
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1187573-DCA Inactive Business 2005-01-13 2005-03-15
1065826-DCA Inactive Business 2000-10-27 2004-12-31

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 449 BEACH 129TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-10-24 Address 449 BEACH 129TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-03-05 Address 449 BEACH 129TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-03-05 Address 449 BEACH 129TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305003433 2025-03-05 BIENNIAL STATEMENT 2025-03-05
241024002067 2024-10-24 BIENNIAL STATEMENT 2024-10-24
210106061518 2021-01-06 BIENNIAL STATEMENT 2019-03-01
130329002197 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110405003052 2011-04-05 BIENNIAL STATEMENT 2011-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
49798 PL VIO INVOICED 2005-09-12 225 PL - Padlock Violation
694632 LICENSE INVOICED 2005-01-18 50 Dealer in Products for the Disabled License Fee
484267 RENEWAL INVOICED 2002-10-03 110 CRD Renewal Fee
401959 LICENSE INVOICED 2000-11-01 130 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2020-07-03
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:
2020-05-02
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:
69650.00
Total Face Value Of Loan:
69650.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69650
Current Approval Amount:
69650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70281.38

Date of last update: 31 Mar 2025

Sources: New York Secretary of State