Search icon

BELLISSIMA ACCESSORIES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BELLISSIMA ACCESSORIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2000 (25 years ago)
Entity Number: 2535281
ZIP code: 12533
County: New York
Place of Formation: New York
Address: 114 LOGANS WAY, STE 1200, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 389 5TH AVE, STE 1200, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAUREN MONTORE Chief Executive Officer 389 5TH AVE, STE 1200, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
BELLISSIMA ACCESSORIES, LTD. DOS Process Agent 114 LOGANS WAY, STE 1200, HOPEWELL JUNCTION, NY, United States, 12533

Form 5500 Series

Employer Identification Number (EIN):
134128628
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2009-10-16 2010-07-15 Address 389 5TH AVE, STE 1200, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-10-16 2010-07-15 Address 389 5TH AVE, STE 1200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-10-16 2018-07-06 Address 389 5TH AVE, STE 1200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-07-01 2009-10-16 Address 389 FIFTH AVE, STE 300, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-07-01 2009-10-16 Address 389 FIFTH AVE, STE 300, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180706006093 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160701006124 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701007163 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120726006236 2012-07-26 BIENNIAL STATEMENT 2012-07-01
100715002812 2010-07-15 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
141300.00
Total Face Value Of Loan:
198300.00
Date:
2020-04-28
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
10089.44
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10053.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State