Name: | BELLMORE AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2004 (21 years ago) |
Entity Number: | 3104378 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 950 BELLMORE AVE, NORTH BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BELLMORE AUTOMOTIVE, INC. | DOS Process Agent | 950 BELLMORE AVE, NORTH BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
JAMES J SPOHRER | Chief Executive Officer | 950 BELLMORE AVE, NORTH BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-19 | 2020-12-02 | Address | 950 BELLMORE AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2004-09-21 | 2006-09-19 | Address | 2050 BEDFORD AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061851 | 2020-12-02 | BIENNIAL STATEMENT | 2020-09-01 |
140917006913 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
120907006615 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
101001002822 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
080908002940 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
060919002393 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
040921000416 | 2004-09-21 | CERTIFICATE OF INCORPORATION | 2004-09-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4806297302 | 2020-04-30 | 0235 | PPP | 950 Bellmore Avenue, North Bellmore, NY, 11710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State