Search icon

BELLA MANAGEMENT GROUP, INC.

Company Details

Name: BELLA MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2005 (19 years ago)
Entity Number: 3278297
ZIP code: 10708
County: Dutchess
Place of Formation: New York
Activity Description: General construction, all trades, proficient in masonry, carpentry, flooring all types, sheetrock, concrete floor grinding, EIFS, Section 10. Sell all construction related products.
Address: 2 PARK PL, STE 1, BRONXVILLE, NY, United States, 10708
Principal Address: 5 TOMS WAY, LAGRANGE, NY, United States, 12540

Contact Details

Phone +1 845-742-8276

Website http://www.bellamgmtgrp.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA F PECK Chief Executive Officer 5 TOMS WAY, LAGRANGE, NY, United States, 12540

DOS Process Agent

Name Role Address
TAGUE & VANDEN HEUVEL LLP DOS Process Agent 2 PARK PL, STE 1, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2023-06-30 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-16 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-21 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-04 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-10 2021-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-08 2013-12-04 Address SUITE 1, TWO PARK PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2005-11-08 2021-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131204002399 2013-12-04 BIENNIAL STATEMENT 2013-11-01
120615000515 2012-06-15 ANNULMENT OF DISSOLUTION 2012-06-15
DP-2121184 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111216002849 2011-12-16 BIENNIAL STATEMENT 2011-11-01
071206002795 2007-12-06 BIENNIAL STATEMENT 2007-11-01
051108000021 2005-11-08 CERTIFICATE OF INCORPORATION 2005-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5826908500 2021-03-02 0202 PPS 200 Mamaroneck Ave Ste 500AVVE, White Plains, NY, 10601-5310
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25700
Loan Approval Amount (current) 25700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-5310
Project Congressional District NY-16
Number of Employees 26
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9097247907 2020-06-19 0202 PPP 200 Mamaroneck Avenue, Suite 500, White Plains, NY, 10601-2904
Loan Status Date 2022-05-14
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25700
Loan Approval Amount (current) 25700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-2904
Project Congressional District NY-16
Number of Employees 26
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108290 Labor Management Relations Act 2021-10-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-07
Termination Date 2021-12-15
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name BELLA MANAGEMENT GROUP, INC.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State