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 2022-06-28 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: Service of Process)
2022-03-23 2022-03-23 Address 1535 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
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)
2012-05-30 2022-03-23 Address 1535 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2012-05-30 2022-03-23 Address 1535 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2010-04-20 2012-05-30 Address 1535 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2006-04-07 2010-04-20 Address 1535 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

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
140408007454 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120530002946 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100420002838 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080423002425 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060407002988 2006-04-07 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4739218502 2021-02-26 0202 PPS 1535 McDonald Ave, Brooklyn, NY, 11230-5772
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67652.5
Loan Approval Amount (current) 67652.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 468666
Servicing Lender Name Accompany Capital
Servicing Lender Address 120 Broadway, Suite 230, New York, NY, 10271
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-5772
Project Congressional District NY-09
Number of Employees 11
NAICS code 611630
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 468666
Originating Lender Name Accompany Capital
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67978.71
Forgiveness Paid Date 2021-09-09
3856517409 2020-05-08 0202 PPP 1535 McDonald Ave, Brooklyn, NY, 11230
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63747
Loan Approval Amount (current) 63747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 11
NAICS code 611630
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64301.24
Forgiveness Paid Date 2021-03-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State