Search icon

BELLS NURSES REGISTRY & EMPLOYMENT AGENCY, INC.

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
021219000033 2002-12-19 CERTIFICATE OF INCORPORATION 2002-12-19

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345165849 0216000 2021-02-22 90-50 PARSONS BOULEVARD, JAMAICA, NY, 11432
Inspection Type Unprog Other
Scope Partial
Safety/Health Health
Close Conference 2021-02-22
Case Closed 2021-12-21

Related Activity

Type Inspection
Activity Nr 1516757
Health Yes
Type Inspection
Activity Nr 1516770
Health Yes
Type Inspection
Activity Nr 1511181
Health Yes
Type Inspection
Activity Nr 1511036
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5658417205 2020-04-27 0202 PPP 9050 Parsons Blvd, Jamaica, NY, 11432-6012
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1060725
Loan Approval Amount (current) 1060725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-6012
Project Congressional District NY-05
Number of Employees 200
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1074761.44
Forgiveness Paid Date 2021-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State