Search icon

BELLE TRANSMISSION CORP.

Company Details

Name: BELLE TRANSMISSION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1998 (27 years ago)
Entity Number: 2311367
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 433 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS COSTA Chief Executive Officer 433 ROUTE 25A, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 433 ROUTE 25A, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value
2008-10-16 2020-10-08 Address 158 HELME AVE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2000-10-13 2008-10-16 Address 6 DEFAO CT., DEER PARK, NY, 00000, USA (Type of address: Chief Executive Officer)
2000-10-13 2013-02-15 Address 3250 NESCONSET HIGHWAY, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1998-10-29 2013-02-15 Address 3250 NESCONSET HIGHWAY, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008060598 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181016006009 2018-10-16 BIENNIAL STATEMENT 2018-10-01
161020006077 2016-10-20 BIENNIAL STATEMENT 2016-10-01
141020006584 2014-10-20 BIENNIAL STATEMENT 2014-10-01
130215002152 2013-02-15 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18074.5

Date of last update: 31 Mar 2025

Sources: New York Secretary of State