Search icon

BELLMORE GARDENS, INC.

Company Details

Name: BELLMORE GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2002 (23 years ago)
Entity Number: 2838954
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2036 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2036 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
GENE JUDD Chief Executive Officer 2036 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Permits

Number Date End date Type Address
10783 2015-03-11 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2023-10-13 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-15 2015-11-05 Address 2749 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2010-11-15 2015-11-05 Address 2749 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2005-01-19 2010-11-15 Address 2749 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2005-01-19 2010-11-15 Address 2749 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151105002026 2015-11-05 BIENNIAL STATEMENT 2014-11-01
101115002441 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081023002981 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061026003335 2006-10-26 BIENNIAL STATEMENT 2006-11-01
050119002744 2005-01-19 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
116230.00
Total Face Value Of Loan:
116230.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116230
Current Approval Amount:
116230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
117102.52

Motor Carrier Census

DBA Name:
ISLAND GREENERY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 785-0149
Add Date:
2006-07-11
Operation Classification:
Private(Property)
power Units:
11
Drivers:
7
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-03-23
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
JURACAN
Party Role:
Plaintiff
Party Name:
BELLMORE GARDENS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-07-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANDOVAL,
Party Role:
Plaintiff
Party Name:
BELLMORE GARDENS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-03-11
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANDOVAL,
Party Role:
Plaintiff
Party Name:
BELLMORE GARDENS, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State