Search icon

BELLE HARBOR STEAKHOUSE, INC.

Company Details

Name: BELLE HARBOR STEAKHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2003 (22 years ago)
Entity Number: 2980852
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 268 BEACH 116TH STREET, ROCKAWAY PARK, NY, United States, 11691
Principal Address: 149 BEACH 138TH STREET, BELLE HARBOR, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CONDOLIOS Chief Executive Officer 149 BEACH 138TH STREET, BELLE HARBOR, NY, United States, 11694

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 268 BEACH 116TH STREET, ROCKAWAY PARK, NY, United States, 11691

History

Start date End date Type Value
2006-01-23 2007-11-27 Address 149 BEACH 138TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
2006-01-23 2007-11-27 Address 149 BEACH 138TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111221002639 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091110002631 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071127002432 2007-11-27 BIENNIAL STATEMENT 2007-11-01
060123002253 2006-01-23 BIENNIAL STATEMENT 2005-11-01
031121000870 2003-11-21 CERTIFICATE OF INCORPORATION 2003-11-21

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
28762.50
Total Face Value Of Loan:
28762.50

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28762.5
Current Approval Amount:
28762.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29121.05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State