Search icon

BELLS NURSES REGISTRY & EMPLOYMENT AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELLS NURSES REGISTRY & EMPLOYMENT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2002 (22 years ago)
Entity Number: 2847257
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 90-50 PARSONS BLVD, suite 207, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-297-4446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DREW BERGMAN Chief Executive Officer 9 CORNELL PL, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
DREW BERGMAN DOS Process Agent 90-50 PARSONS BLVD, suite 207, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1187341-DCA Inactive Business 2005-01-10 2010-05-01
1129649-DCA Inactive Business 2002-12-27 2004-05-01

History

Start date End date Type Value
2022-01-12 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-14 2022-01-12 Address 9 CORNELL PL, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2005-01-14 2022-01-12 Address 90-50 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2002-12-19 2022-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-19 2005-01-14 Address 90-50 PARSONS BLVD STE 901, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220112001772 2022-01-12 BIENNIAL STATEMENT 2022-01-12
110914002133 2011-09-14 BIENNIAL STATEMENT 2010-12-01
101109000188 2010-11-09 ANNULMENT OF DISSOLUTION 2010-11-09
DP-1806409 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
050114002211 2005-01-14 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
739102 RENEWAL INVOICED 2008-04-18 300 Employment Agency Renewal Fee
83575 LL VIO INVOICED 2008-01-14 500 LL - License Violation
739101 RENEWAL INVOICED 2006-03-31 300 Employment Agency Renewal Fee
691543 LICENSE INVOICED 2005-01-10 300 Employment Agency Fee
691542 FINGERPRINT INVOICED 2005-01-07 75 Fingerprint Fee
512731 LICENSE INVOICED 2002-12-27 300 Employment Agency Fee
512730 FINGERPRINT INVOICED 2002-12-27 50 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1060725.00
Total Face Value Of Loan:
1060725.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-02-22
Type:
Unprog Other
Address:
90-50 PARSONS BOULEVARD, JAMAICA, NY, 11432
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1060725
Current Approval Amount:
1060725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1074761.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State