Search icon

BELLISIMO PROVISIONS, INC.

Company Details

Name: BELLISIMO PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1997 (28 years ago)
Entity Number: 2166214
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 86 HAMPTON OVAL, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHEAL BALASFIO DOS Process Agent 86 HAMPTON OVAL, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
MICHEAL BALASCIO Chief Executive Officer 86 HAMPTON OVAL, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2001-08-28 2007-07-26 Address 81-10 MARGARET PLACE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1999-08-12 2001-08-28 Address 81-10 MARSANET PLACE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1999-08-12 2007-07-26 Address 186 WOODLAWN AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
1997-07-28 2007-07-26 Address 186 WOODLAND AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110725002356 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090708002378 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070726002954 2007-07-26 BIENNIAL STATEMENT 2007-07-01
010828002614 2001-08-28 BIENNIAL STATEMENT 2001-07-01
990812002138 1999-08-12 BIENNIAL STATEMENT 1999-07-01
970728000722 1997-07-28 CERTIFICATE OF INCORPORATION 1997-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8499447209 2020-04-28 0202 PPP 86 HAMPTON OVAL, NEW ROCHELLE, NY, 10805
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48343
Loan Approval Amount (current) 48343
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10805-1000
Project Congressional District NY-16
Number of Employees 5
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48020.46
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State