Search icon

BELLIZZI ENTERPRISES INC.

Company Details

Name: BELLIZZI ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2001 (24 years ago)
Entity Number: 2633941
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 792 ROUTE 82 TRINKA LANE PLAZA, TRINKA LANE PLAZA, HOPEWELL JCT., NY, United States, 12533
Principal Address: 792 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES BELLIZZI Chief Executive Officer 792 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
BELLIZZI ENTERPRISES INC. DOS Process Agent 792 ROUTE 82 TRINKA LANE PLAZA, TRINKA LANE PLAZA, HOPEWELL JCT., NY, United States, 12533

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 792 ROUTE 82 TRINKA LANE PLAZA, TRINKA LANE PLAZA, HOPEWELL JCT., NY, 12533, USA (Type of address: Service of Process)
2017-05-05 2021-05-06 Address 792 ROUTE 82, TRINKA LANE PLAZA, HOPEWELL JCT., NY, 12533, USA (Type of address: Service of Process)
2001-05-01 2017-05-05 Address 792 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506062947 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061454 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190501060663 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170505006177 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150507006192 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130508006756 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110613002386 2011-06-13 BIENNIAL STATEMENT 2011-05-01
090507002068 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070510002846 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050714002034 2005-07-14 BIENNIAL STATEMENT 2005-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4809665004 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient BELLIZZI ENTERPRISES INC.
Recipient Name Raw BELLIZZI ENTERPRISES INC.
Recipient DUNS 061830647
Recipient Address 15 UNITY STREET., HOPEWELL JUNCTION, DUTCHESS, NEW YORK, 12533-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7357137003 2020-04-07 0202 PPP 792 ROUTE 82, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19868.93
Forgiveness Paid Date 2021-03-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State