Search icon

NECE BELLOMO, INC.

Company Details

Name: NECE BELLOMO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2002 (23 years ago)
Entity Number: 2756105
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 6153 SOUTH PARK AVENUE, HAMBURG, NY, United States, 14075
Principal Address: 6153 SOUTH PARK AVE, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NECE BELLOMO, INC. DOS Process Agent 6153 SOUTH PARK AVENUE, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
LEONICE VIEIRA Chief Executive Officer 6153 SOUTH PARK AVE, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2012-06-27 2020-08-05 Address 6153 SOUTH PARK AVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2012-06-27 2018-04-04 Address 6153 SOUTH PARK AVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2004-04-15 2012-06-27 Address 4464 MANOR LANE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2004-04-15 2012-06-27 Address 4464 MANOR LANE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2002-04-17 2012-06-27 Address 4464 MANOR LANE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060377 2020-08-05 BIENNIAL STATEMENT 2020-04-01
180404006578 2018-04-04 BIENNIAL STATEMENT 2018-04-01
140415006040 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120627002699 2012-06-27 BIENNIAL STATEMENT 2012-04-01
100716002715 2010-07-16 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
29597.00
Total Face Value Of Loan:
29597.00
Date:
2020-07-29
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:
34597.00
Total Face Value Of Loan:
34597.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29597
Current Approval Amount:
29597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29819.99
Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34597
Current Approval Amount:
34597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34899.37

Date of last update: 30 Mar 2025

Sources: New York Secretary of State