Search icon

2480 BELMONT AVENUE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: 2480 BELMONT AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1998 (27 years ago)
Entity Number: 2299731
ZIP code: 10583
County: Bronx
Place of Formation: New York
Address: 455 CENTRAL PARK AVE, SUITE 202, SCARSDALE, NY, United States, 10583
Principal Address: 455 CENTRAL PARK AVE, STE 202, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROYAL VISION MANAGEMENT DOS Process Agent 455 CENTRAL PARK AVE, SUITE 202, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
SAMI JAMAL Chief Executive Officer 455 CENTRAL PARK AVE, STE 202, SCARSDALE, NY, United States, 10583

Links between entities

Type:
Headquarter of
Company Number:
0863172
State:
CONNECTICUT

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 114 ALGONQUIN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 455 CENTRAL PARK AVE, STE 202, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2020-09-01 2025-02-03 Address 114 ALGONQUIN RD, SUITE 202, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2019-05-08 2020-09-01 Address 114 ALGONQUIN RD, SUITE 312, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2014-08-01 2025-02-03 Address 114 ALGONQUIN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203004145 2025-02-03 BIENNIAL STATEMENT 2025-02-03
200901061436 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190508060522 2019-05-08 BIENNIAL STATEMENT 2018-09-01
180416006108 2018-04-16 BIENNIAL STATEMENT 2016-09-01
141103002007 2014-11-03 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2004-09-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
FIRE & CASUALTY INSURANCE COMP
Party Role:
Plaintiff
Party Name:
2480 BELMONT AVENUE CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State