Search icon

BELLPRO INC.

Company Details

Name: BELLPRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330551
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 281 RIVER RD, GRANDVIEW, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BELLPRO INC. DOS Process Agent 281 RIVER RD, GRANDVIEW, NY, United States, 10960

Chief Executive Officer

Name Role Address
JONATHAN P BELL Chief Executive Officer 281 RIVER RD, GANDVIEW, NY, United States, 10960

History

Start date End date Type Value
2001-01-31 2005-02-14 Address 281 RIVER RD, GRANDVIEW, NY, 10960, USA (Type of address: Chief Executive Officer)
2001-01-31 2015-02-12 Address 201 RIVER RD, GRANDVIEW, NY, 10960, USA (Type of address: Service of Process)
1999-01-04 2001-01-31 Address 281 RIVER ROAD, GRANDVIEW ON HUDSON, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190110060750 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170103008531 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150212006255 2015-02-12 BIENNIAL STATEMENT 2015-01-01
130219002076 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110405003280 2011-04-05 BIENNIAL STATEMENT 2011-01-01
081229002739 2008-12-29 BIENNIAL STATEMENT 2009-01-01
070124002530 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050214002736 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030102002849 2003-01-02 BIENNIAL STATEMENT 2003-01-01
010131002185 2001-01-31 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3097837104 2020-04-11 0202 PPP 281 River Rd, NYACK, NY, 10960-5001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NYACK, ROCKLAND, NY, 10960-5001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13132.14
Forgiveness Paid Date 2021-04-29
6910698310 2021-01-27 0202 PPS 281, Nyack, NY, 10960
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960
Project Congressional District NY-17
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13092.25
Forgiveness Paid Date 2021-10-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State