Search icon

BELLA COPPIA LLC

Company Details

Name: BELLA COPPIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2002 (22 years ago)
Entity Number: 2843456
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: C/O ROWDY HALL, 10 MAIN ST, EAST HAMPTON, NY, United States, 11937

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E52WF3MAPCM4 2022-06-20 136 N MAIN ST, EAST HAMPTON, NY, 11937, 2619, USA C/O ROWDY HALL, 10 MAIN STREET, EAST HAMPTON, NY, 11937, USA

Business Information

Doing Business As NICK & TONI'S
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-22
Entity Start Date 2002-12-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHERYL BABINSKI
Address 62 COUNTRY CLUB DRIVE, SOUTHAMPTON, NY, 11937, USA
Government Business
Title PRIMARY POC
Name CHERYL BABINSKI
Address 62 COUNTRY CLUB DRIVE, SOUTHAMPTON, NY, 11937, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O ROWDY HALL, 10 MAIN ST, EAST HAMPTON, NY, United States, 11937

Licenses

Number Type Date Last renew date End date Address Description
0340-24-101289 Alcohol sale 2024-01-19 2024-01-19 2025-12-31 136 N MAIN ST, EAST HAMPTON, New York, 11937 Restaurant

History

Start date End date Type Value
2002-12-31 2005-03-14 Address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-12-09 2002-12-31 Address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150114002035 2015-01-14 BIENNIAL STATEMENT 2014-12-01
110325002372 2011-03-25 BIENNIAL STATEMENT 2010-12-01
081121002980 2008-11-21 BIENNIAL STATEMENT 2008-12-01
070214002051 2007-02-14 BIENNIAL STATEMENT 2006-12-01
061220000829 2006-12-20 CERTIFICATE OF PUBLICATION 2006-12-20
050314002504 2005-03-14 BIENNIAL STATEMENT 2004-12-01
021231000395 2002-12-31 CERTIFICATE OF MERGER 2002-12-31
021209000602 2002-12-09 ARTICLES OF ORGANIZATION 2002-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8283407002 2020-04-08 0235 PPP 136 N. MAIN ST, EAST HAMPTON, NY, 11937-2619
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 473600
Loan Approval Amount (current) 473600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-2619
Project Congressional District NY-01
Number of Employees 44
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 478888.53
Forgiveness Paid Date 2021-05-18
8808448406 2021-02-14 0235 PPS 10 Main St, East Hampton, NY, 11937-2786
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 663064
Loan Approval Amount (current) 663064
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-2786
Project Congressional District NY-01
Number of Employees 125
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 670748.28
Forgiveness Paid Date 2022-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407122 Americans with Disabilities Act - Other 2014-09-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-04
Termination Date 2015-08-19
Date Issue Joined 2015-07-24
Section 1331
Status Terminated

Parties

Name LINTON
Role Plaintiff
Name BELLA COPPIA LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State