Search icon

THE BELMONT GROUP, LLC

Company Details

Name: THE BELMONT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2004 (21 years ago)
Entity Number: 3048374
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 10 Main Street, 148, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
THE BELMONT GROUP, LLC DOS Process Agent 10 Main Street, 148, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2023-12-11 2024-05-01 Address 10 Main Street, 148, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2005-02-14 2023-12-11 Address PO BOX 148, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2004-05-03 2005-02-14 Address 7 WALNUT ROAD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039500 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231211003046 2023-12-11 BIENNIAL STATEMENT 2022-05-01
180503006352 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160512006736 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140505006133 2014-05-05 BIENNIAL STATEMENT 2014-05-05

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20915.33

Date of last update: 29 Mar 2025

Sources: New York Secretary of State