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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BELLA MANCINI DESIGN 401(K) 2023 134121082 2024-06-18 BELLA MANCINI DESIGN 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-15
Business code 541400
Sponsor’s telephone number 2127413380
Plan sponsor’s address 41 UNION SQUARE WEST, STUDIO 827, NEW YORK CITY, NY, 10003

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing BELLA MANCINI
BELLA MANCINI DESIGN 401(K) 2022 134121082 2023-06-05 BELLA MANCINI DESIGN 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-15
Business code 541400
Sponsor’s telephone number 2127413380
Plan sponsor’s address 41 UNION SQUARE WEST, STUDIO 827, NEW YORK CITY, NY, 10003

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing BELLA MANCINI
BELLA MANCINI DESIGN 401(K) 2021 134121082 2022-06-11 BELLA MANCINI DESIGN 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-15
Business code 541400
Sponsor’s telephone number 2127413380
Plan sponsor’s address 41 UNION SQUARE WEST, STUDIO 827, NEW YORK CITY, NY, 10003

Signature of

Role Plan administrator
Date 2022-06-11
Name of individual signing BELLA MANCINI
BELLA MANCINI DESIGN 401(K) 2020 134121082 2021-05-28 BELLA MANCINI DESIGN 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-15
Business code 541400
Sponsor’s telephone number 2127413380
Plan sponsor’s address 41 UNION SQUARE WEST, STUDIO 827, NEW YORK CITY, NY, 10003

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing BELLA MANCINI
BELLA MANCINI DESIGN 401(K) 2019 134121082 2020-07-23 BELLA MANCINI DESIGN 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-15
Business code 541400
Sponsor’s telephone number 2127413380
Plan sponsor’s address 41 UNION SQUARE WEST, STUDIO 827, NEW YORK CITY, NY, 10003

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing PETER STEVENS

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

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)
2006-04-18 2014-06-13 Address 2182 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2002-05-01 2006-04-18 Address 41 UNION SQUARE WEST #504, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2002-05-01 2006-04-18 Address 41 UNION SQUARE WEST #504, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-04-10 2006-04-18 Address ATTN: JAIMIE FRIED, ESQ., 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
100421002865 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080407002330 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060418002058 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040527002480 2004-05-27 BIENNIAL STATEMENT 2004-04-01
020501002425 2002-05-01 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1994597704 2020-05-01 0202 PPP 41 UNION SQ W STE 827, NEW YORK, NY, 10003
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80295
Loan Approval Amount (current) 80295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81025.06
Forgiveness Paid Date 2021-04-01
1921368700 2021-03-27 0202 PPS 41 Union Sq W Ste 827, New York, NY, 10003-3229
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86715
Loan Approval Amount (current) 86715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-3229
Project Congressional District NY-12
Number of Employees 4
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87257.93
Forgiveness Paid Date 2021-11-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State