Search icon

BELLA PRODUCE DISTRIBUTORS, INC.

Company Details

Name: BELLA PRODUCE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2003 (22 years ago)
Entity Number: 2947039
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 160R LAUMAN LANE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE NOCITA Chief Executive Officer 160R LAUMAN LANE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
BELLA PRODUCE DISTRIBUTORS, INC. DOS Process Agent 160R LAUMAN LANE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2005-11-04 2012-02-10 Address 33 B TEC ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2005-11-04 2017-08-02 Address 41 BALLAD LANE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2003-08-26 2017-08-02 Address 41 BALLAD LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2003-08-26 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170802006176 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150817006152 2015-08-17 BIENNIAL STATEMENT 2015-08-01
130829006108 2013-08-29 BIENNIAL STATEMENT 2013-08-01
120210002603 2012-02-10 BIENNIAL STATEMENT 2011-08-01
070821002712 2007-08-21 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
23665.00
Total Face Value Of Loan:
23665.00
Date:
2020-06-16
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:
133500.00
Total Face Value Of Loan:
198700.00
Date:
2020-04-15
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:
23665.00
Total Face Value Of Loan:
23665.00
Date:
2013-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23500.00
Total Face Value Of Loan:
23500.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23665
Current Approval Amount:
23665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23895.08
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23665
Current Approval Amount:
23665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23879.96

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 931-0052
Add Date:
2006-12-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State