Search icon

BELLMORE HOME CENTER, INC.

Company Details

Name: BELLMORE HOME CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2001 (24 years ago)
Entity Number: 2640976
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 770-11 Grand Blvd, STE 11, Deer Park, NY, United States, 11729
Principal Address: 770-11 GRAND BLVD., DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAIME MALONEY DOS Process Agent 770-11 Grand Blvd, STE 11, Deer Park, NY, United States, 11729

Chief Executive Officer

Name Role Address
MICHAEL COSTELLO Chief Executive Officer 770-11 GRAND BLVD., DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
113613318
Plan Year:
2013
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
89
Sponsors Telephone Number:

Licenses

Number Type Address Description
658357 Plant Dealers 705 MONTAUK HWY, COPIAGUE, NY, 11726 Hardware Store
660434 Plant Dealers 720 WALT WHITMAN ROAD, MELVILLE, NY, 11747 Hardware Store
281622 Plant Dealers 5135 MERRICK RD, MASSAPEQUA PARK, NY, 11762 Hardware Store

History

Start date End date Type Value
2023-10-30 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-07-06 Address 770-11 GRAND BLVD., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-22 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-17 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230706001696 2023-07-06 BIENNIAL STATEMENT 2023-05-01
210505060351 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190501061006 2019-05-01 BIENNIAL STATEMENT 2019-05-01
171228000689 2017-12-28 CERTIFICATE OF MERGER 2017-12-28
170504006517 2017-05-04 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
3130432.00
Total Face Value Of Loan:
3130432.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3130432
Current Approval Amount:
3130432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3167331.1

Motor Carrier Census

DBA Name:
COSTELLO'S ACE HARDWARE
Carrier Operation:
Interstate
Fax:
(631) 243-2309
Add Date:
2008-07-22
Operation Classification:
Private(Property)
power Units:
17
Drivers:
9
Inspections:
10
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State