Search icon

BELLAPHIA CONSTRUCTION, INC.

Company Details

Name: BELLAPHIA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2003 (22 years ago)
Entity Number: 2931328
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: FIVE JOYCE PLAZA, STONY POINT, NY, United States, 10980
Principal Address: 10 JEFFREY COURT, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H CHRIS KOPF CPA DOS Process Agent FIVE JOYCE PLAZA, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
DOMINIC DICARLO Chief Executive Officer 10 JEFFREY COURT, WEST NYACK, NY, United States, 10994

Form 5500 Series

Employer Identification Number (EIN):
651200130
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 10 JEFFREY COURT, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2022-06-14 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-05 2023-11-28 Address 10 JEFFREY COURT, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2003-07-17 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-17 2023-11-28 Address FIVE JOYCE PLAZA, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128001561 2023-11-28 BIENNIAL STATEMENT 2023-07-01
051005002015 2005-10-05 BIENNIAL STATEMENT 2005-07-01
030717000009 2003-07-17 CERTIFICATE OF INCORPORATION 2003-07-17

USAspending Awards / Financial Assistance

Date:
2020-07-24
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:
96700.00
Total Face Value Of Loan:
301300.00
Date:
2020-04-29
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:
32100.00
Total Face Value Of Loan:
32100.00
Date:
2012-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
225000.00
Total Face Value Of Loan:
225000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32100
Current Approval Amount:
32100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
32465.58

Date of last update: 29 Mar 2025

Sources: New York Secretary of State