Search icon

BELLA ROSA-A-J MARKET, INC.

Company Details

Name: BELLA ROSA-A-J MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1998 (27 years ago)
Entity Number: 2298017
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 45-18 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-18 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
ANGELO AVENA Chief Executive Officer 250-04 JERICHO TPKE, BELLEROSE, NY, United States, 11001

Licenses

Number Type Date Last renew date End date Address Description
0081-20-109951 Alcohol sale 2023-12-04 2023-12-04 2026-11-30 250 04 JERICHO TPKE, BELLEROSE, New York, 11001 Grocery Store

History

Start date End date Type Value
2023-04-27 2023-04-27 Address 250-04 JERICHO TPKE, BELLEROSE, NY, 11001, USA (Type of address: Chief Executive Officer)
2000-10-17 2023-04-27 Address 250-04 JERICHO TPKE, BELLEROSE, NY, 11001, USA (Type of address: Chief Executive Officer)
1998-09-16 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-09-16 2023-04-27 Address 45-18 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427001680 2023-04-27 BIENNIAL STATEMENT 2022-09-01
220802003564 2022-08-02 BIENNIAL STATEMENT 2020-09-01
180904007228 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160909006553 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140919006123 2014-09-19 BIENNIAL STATEMENT 2014-09-01
120913002138 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100916002162 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080826003164 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060829002217 2006-08-29 BIENNIAL STATEMENT 2006-09-01
041021002347 2004-10-21 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1012057109 2020-04-09 0202 PPP 45-18 Little Neck Pkwy, LITTLE NECK, NY, 11362-1400
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145500
Loan Approval Amount (current) 145500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE NECK, QUEENS, NY, 11362-1400
Project Congressional District NY-03
Number of Employees 35
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147270.25
Forgiveness Paid Date 2021-06-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State