Search icon

BELLA HOME BUILDERS, INC.

Company Details

Name: BELLA HOME BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2004 (21 years ago)
Entity Number: 3115215
ZIP code: 12866
County: Schenectady
Place of Formation: New York
Address: 228 Church Street, Saratoga Springs, NY, United States, 12866
Principal Address: 228 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 Church Street, Saratoga Springs, NY, United States, 12866

Chief Executive Officer

Name Role Address
DAVID DEPAULO Chief Executive Officer 228 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866

Form 5500 Series

Employer Identification Number (EIN):
201755995
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-01 Address 228 CHURCH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2024-10-01 Address 228 CHURCH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 228 CHURCH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001040051 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230905002699 2023-09-05 BIENNIAL STATEMENT 2022-10-01
211111001514 2021-11-11 BIENNIAL STATEMENT 2021-11-11
200527060057 2020-05-27 BIENNIAL STATEMENT 2018-10-01
171016002016 2017-10-16 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
62500.00
Total Face Value Of Loan:
62500.00
Date:
2020-04-07
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:
71700.00
Total Face Value Of Loan:
71700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-23
Type:
Planned
Address:
9 REAGAN COURT, WATERVLIET, NY, 12189
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-23
Type:
Planned
Address:
NORTH RIDGE HOLLOW 9 REAGAN CT, WATERVLIET, NY, 12189
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
62715.28
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71700
Current Approval Amount:
71700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
72287.54

Date of last update: 29 Mar 2025

Sources: New York Secretary of State