Search icon

732 BELLA INC.

Company Details

Name: 732 BELLA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1998 (27 years ago)
Entity Number: 2278346
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 86 E 10TH ST, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-253-0246

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 E 10TH ST, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JOSHUA YERINGTON Chief Executive Officer 46 MERCER, 2W, NEW YORK, NY, United States, 10006

Licenses

Number Status Type Date End date
1127348-DCA Inactive Business 2002-11-08 2004-12-31

History

Start date End date Type Value
2001-07-18 2004-08-25 Address 652 E 6TH, 2B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-07-18 2004-08-25 Address 86 E 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2001-07-18 2004-08-25 Address JOSHUA YERINGTON, 86 E 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1998-07-13 2001-07-18 Address 412 A SACKETT ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040825002153 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020710002218 2002-07-10 BIENNIAL STATEMENT 2002-07-01
010718002921 2001-07-18 BIENNIAL STATEMENT 2000-07-01
980713000325 1998-07-13 CERTIFICATE OF INCORPORATION 1998-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
514054 LICENSE INVOICED 2002-11-21 140 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3756778307 2021-01-22 0202 PPS 46 Mercer St Apt 2W, New York, NY, 10013-5901
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21579
Loan Approval Amount (current) 21579
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
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, 10013-5901
Project Congressional District NY-10
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21700.68
Forgiveness Paid Date 2021-08-31
6714537304 2020-04-30 0202 PPP 86 E 10th St, New York, NY, 10003-5412
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24962.5
Loan Approval Amount (current) 24962.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
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, 10003-5412
Project Congressional District NY-10
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25171.21
Forgiveness Paid Date 2021-03-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State