Search icon

BELSITO COMMUNICATIONS, INC.

Company Details

Name: BELSITO COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1997 (27 years ago)
Entity Number: 2204371
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 1 ARDMORE STREET, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BELSITO Chief Executive Officer 1 ARDMORE STREET, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 ARDMORE STREET, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2004-03-17 2008-01-02 Address 53 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2004-03-17 2008-01-02 Address 53 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2004-03-17 2008-01-02 Address 53 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2002-01-04 2004-03-17 Address 5 STARROW DR, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2002-01-04 2004-03-17 Address 5 STARROW DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2000-04-12 2002-01-04 Address 101 JESSICA COURT, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
2000-04-12 2004-03-17 Address 5 STARROW DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2000-04-12 2002-01-04 Address 101 JESSICA COURT, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
1997-12-03 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-03 2000-04-12 Address 101 JESSICA COURT, CORNWALL, NY, 12518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204060543 2019-12-04 BIENNIAL STATEMENT 2019-12-01
180611006442 2018-06-11 BIENNIAL STATEMENT 2017-12-01
140113002042 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120117002055 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091231002178 2009-12-31 BIENNIAL STATEMENT 2009-12-01
080102002587 2008-01-02 BIENNIAL STATEMENT 2007-12-01
060202002460 2006-02-02 BIENNIAL STATEMENT 2005-12-01
040317002063 2004-03-17 BIENNIAL STATEMENT 2003-12-01
020104002529 2002-01-04 BIENNIAL STATEMENT 2001-12-01
000412002756 2000-04-12 BIENNIAL STATEMENT 1999-12-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3413565008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BELSITO COMMUNICATIONS INC
Recipient Name Raw BELSITO COMMUNICATIONS INC
Recipient Address 1 ARDMORE STREET., NEW WINDSOR (CENSUS N, ORANGE, NEW YORK, 12553-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3407295003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BELSITO COMMUNICATIONS INC
Recipient Name Raw BELSITO COMMUNICATIONS INC
Recipient Address 1 ARDMORE STREET., NEW WINDSOR (CENSUS N, ORANGE, NEW YORK, 12553-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5963488403 2021-02-09 0202 PPS 1 Ardmore St, New Windsor, NY, 12553-8303
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126552.5
Loan Approval Amount (current) 126552.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-8303
Project Congressional District NY-18
Number of Employees 10
NAICS code 334220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127266.74
Forgiveness Paid Date 2021-09-20
9729817007 2020-04-09 0202 PPP 1 Ardmore Street, New Windsor, NY, 12553-8303
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102300
Loan Approval Amount (current) 102300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-8303
Project Congressional District NY-18
Number of Employees 9
NAICS code 334220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103505.18
Forgiveness Paid Date 2021-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State