Search icon

BELLA MANCINI DESIGN, INC.

Company Details

Name: BELLA MANCINI DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2000 (25 years ago)
Entity Number: 2496870
ZIP code: 07630
County: New York
Place of Formation: New York
Principal Address: 41 UNION SQ WEST, #827, NEW YORK, NY, United States, 10003
Address: ALLEN GROSS, PO BOX 305, EMERSON, NJ, United States, 07630

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ALLEN GROSS DOS Process Agent ALLEN GROSS, PO BOX 305, EMERSON, NJ, United States, 07630

Chief Executive Officer

Name Role Address
BELLA MANCINI Chief Executive Officer 41 UNION SQ WEST, #827, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
134121082
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2014-06-13 2016-04-06 Address ALLEN GROSS, PO BOX 305, EMERSON, NJ, 07630, USA (Type of address: Service of Process)
2012-05-21 2016-04-06 Address 41 UNION SQ WEST, #523, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-05-21 2016-04-06 Address 41 UNION SQ WEST, #523, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-04-18 2012-05-21 Address 41 UNION SQ WEST, 1036, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-04-18 2012-05-21 Address 41 UNION SQ WEST, 1036, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180404006746 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160406006132 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140613006304 2014-06-13 BIENNIAL STATEMENT 2014-04-01
120521002095 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100806000258 2010-08-06 CERTIFICATE OF AMENDMENT 2010-08-06

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
86715.00
Total Face Value Of Loan:
86715.00
Date:
2020-05-02
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:
80295.00
Total Face Value Of Loan:
80295.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80295
Current Approval Amount:
80295
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81025.06
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86715
Current Approval Amount:
86715
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87257.93

Date of last update: 31 Mar 2025

Sources: New York Secretary of State