Search icon

BELL REALTY LLC

Company Details

Name: BELL REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 1999 (26 years ago)
Entity Number: 2336600
ZIP code: 10019
County: Suffolk
Place of Formation: New York
Address: ATTN: DAVID LANSEY, 152 W 57 ST. 12TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O FISHER ASSOCIATES DOS Process Agent ATTN: DAVID LANSEY, 152 W 57 ST. 12TH FL, NEW YORK, NY, United States, 10019

Licenses

Number Type End date
10311205229 CORPORATE BROKER 2025-01-04
10991217888 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-01-25 2025-01-29 Address ATTN: DAVID LANSEY, 152 W 57 ST. 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-02-13 2023-01-25 Address ATTN: DAVID LANSEY, 152 W 57 ST. 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-07-28 2013-02-13 Address ATTN; DAVID LANSEY, 152 W 57 ST. 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-01-18 2008-07-28 Address 152 W. 57TH ST., 12TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-01-20 2001-01-18 Address 1775 BROADWAY SUITE 515, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129002076 2025-01-29 BIENNIAL STATEMENT 2025-01-29
230125001590 2023-01-25 BIENNIAL STATEMENT 2023-01-25
210119002011 2021-01-19 BIENNIAL STATEMENT 2021-01-01
191101002031 2019-11-01 BIENNIAL STATEMENT 2019-01-01
170705002024 2017-07-05 BIENNIAL STATEMENT 2017-01-01
130213002211 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110128002890 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090102002206 2009-01-02 BIENNIAL STATEMENT 2009-01-01
080728002953 2008-07-28 BIENNIAL STATEMENT 2008-01-01
030212002101 2003-02-12 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3505878504 2021-02-24 0235 PPS 525 Northern Blvd, Great Neck, NY, 11021-5107
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144932
Loan Approval Amount (current) 144932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-5107
Project Congressional District NY-03
Number of Employees 13
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145696.92
Forgiveness Paid Date 2021-09-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State