Search icon

ISABELLE BELLIS CARE, INC.

Headquarter

Company Details

Name: ISABELLE BELLIS CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2005 (20 years ago)
Entity Number: 3260972
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 24 CORNELIA STREET, APARTMENT 18, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ISABELLE BELLIS CARE, INC., CONNECTICUT 1379757 CONNECTICUT

Chief Executive Officer

Name Role Address
ISABELLE BELLIS Chief Executive Officer 24 CORNELIA STREET, APARTMENT 18, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
ISABELLE BELLIS CARE, INC. DOS Process Agent 24 CORNELIA STREET, APARTMENT 18, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2009-09-23 2020-12-02 Address 50 GREENE ST, 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-09-23 2020-12-02 Address 50 GREENE ST, 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-09-27 2009-09-23 Address 50 GREENE ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-09-27 2009-09-23 Address 50 GREENE ST, 12TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-09-27 2009-09-23 Address 50 GREENE ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-09-26 2009-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-26 2007-09-27 Address 60 EAST 9TH STREET, APT. 218, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061173 2020-12-02 BIENNIAL STATEMENT 2019-09-01
090923002350 2009-09-23 BIENNIAL STATEMENT 2009-09-01
090916000251 2009-09-16 CERTIFICATE OF AMENDMENT 2009-09-16
070927002782 2007-09-27 BIENNIAL STATEMENT 2007-09-01
070815000185 2007-08-15 CERTIFICATE OF AMENDMENT 2007-08-15
050926000610 2005-09-26 CERTIFICATE OF INCORPORATION 2005-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1433437702 2020-05-01 0202 PPP 120 E 65TH ST UPPR 1, NEW YORK, NY, 10065
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21086.06
Forgiveness Paid Date 2021-07-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State