Search icon

BEL AME REST CORP.

Company Details

Name: BEL AME REST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1998 (27 years ago)
Entity Number: 2267910
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 148 WEST FOURTH ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAM SUL MIAH Chief Executive Officer 148 W FOURTH ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 WEST FOURTH ST, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141977 Alcohol sale 2023-09-05 2023-09-05 2025-09-30 148 W 4TH STREET, NEW YORK, New York, 10012 Restaurant
0423-23-134399 Alcohol sale 2023-09-05 2023-09-05 2025-09-30 148 W 4TH STREET, NEW YORK, New York, 10012 Additional Bar

History

Start date End date Type Value
2006-09-26 2010-06-21 Address 148 W FOURTH STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-09-26 2010-06-21 Address 148 W FOURTH STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-09-26 2010-06-21 Address 148 W FOURTH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-07-05 2006-09-26 Address 148 W 4TH ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-07-05 2006-09-26 Address 148 W 4TH ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1998-06-10 2006-09-26 Address 148 WEST FOURTH ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110513000125 2011-05-13 ANNULMENT OF DISSOLUTION 2011-05-13
DP-1864215 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
100621002334 2010-06-21 BIENNIAL STATEMENT 2010-06-01
060926002324 2006-09-26 BIENNIAL STATEMENT 2006-06-01
020725002404 2002-07-25 BIENNIAL STATEMENT 2002-06-01
000705002156 2000-07-05 BIENNIAL STATEMENT 2000-06-01
980610000289 1998-06-10 CERTIFICATE OF INCORPORATION 1998-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2762257702 2020-05-01 0202 PPP 148 W 4TH ST, NEW YORK, NY, 10012
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38880
Loan Approval Amount (current) 38880
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, 10012-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39315
Forgiveness Paid Date 2021-06-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State