Search icon

BELL LANGUAGE GROUP, CORP.

Company Details

Name: BELL LANGUAGE GROUP, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2004 (21 years ago)
Date of dissolution: 28 Jun 2022
Entity Number: 3046510
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1535 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1535 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
ALEXANDRE KORSOUNSKI Chief Executive Officer 1535 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Agent

Name Role Address
ALEKSANDR S. CHERNY, ESQ Agent 205 AVNEUE U, BROOKLYN, NY, 11223

History

Start date End date Type Value
2022-12-15 2022-12-15 Address 1535 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2022-03-23 2022-03-23 Address 1535 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2022-03-23 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-23 2022-12-15 Address 1535 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2022-03-23 2022-12-15 Address 205 AVNEUE U, BROOKLYN, NY, 11223, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221215003260 2022-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-28
220323000496 2022-03-23 AMENDMENT TO BIENNIAL STATEMENT 2022-03-23
200401060851 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180404007275 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160401006242 2016-04-01 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
67652.50
Total Face Value Of Loan:
67652.50
Date:
2020-05-08
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:
63747.00
Total Face Value Of Loan:
63747.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67652.5
Current Approval Amount:
67652.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67978.71
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63747
Current Approval Amount:
63747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64301.24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State