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
081016002552 2008-10-16 BIENNIAL STATEMENT 2008-04-01
060519003144 2006-05-19 BIENNIAL STATEMENT 2006-04-01
040415002013 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020523000052 2002-05-23 CERTIFICATE OF AMENDMENT 2002-05-23
020417000792 2002-04-17 CERTIFICATE OF INCORPORATION 2002-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8364178308 2021-01-29 0296 PPS 6153 S Park Ave, Hamburg, NY, 14075-3837
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) 29597
Loan Approval Amount (current) 29597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-3837
Project Congressional District NY-23
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29819.99
Forgiveness Paid Date 2021-11-22
1061408208 2020-07-29 0296 PPP 6153 SOUTH PARK AVE, HAMBURG, NY, 14075-3837
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34597
Loan Approval Amount (current) 34597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAMBURG, ERIE, NY, 14075-3837
Project Congressional District NY-23
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34899.37
Forgiveness Paid Date 2021-06-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State