Search icon

BELLATAIRE LLC

Company Details

Name: BELLATAIRE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2005 (19 years ago)
Entity Number: 3287002
ZIP code: 43229
County: New York
Place of Formation: Delaware
Address: 6325 HUNTLEY RD, WORTHINGTON, OH, United States, 43229

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6325 HUNTLEY RD, WORTHINGTON, OH, United States, 43229

History

Start date End date Type Value
2005-11-30 2007-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111216002683 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091207002004 2009-12-07 BIENNIAL STATEMENT 2009-11-01
071115002076 2007-11-15 BIENNIAL STATEMENT 2007-11-01
071005000579 2007-10-05 CERTIFICATE OF PUBLICATION 2007-10-05
051130000760 2005-11-30 APPLICATION OF AUTHORITY 2005-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6047667706 2020-05-01 0202 PPP 19 W 44th St 16th Fl, New York, NY, 10036
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23256
Loan Approval Amount (current) 23256
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23421.02
Forgiveness Paid Date 2021-01-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State