Search icon

HAPPY BELL, INC.

Company Details

Name: HAPPY BELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2006 (19 years ago)
Entity Number: 3310916
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 564 83RD STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 564 83RD STREET, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
YELENA LYUBARSKAYA Chief Executive Officer 564 83RD STREET, BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
140310002514 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120126002811 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100128002808 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080102002909 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060125000803 2006-01-25 CERTIFICATE OF INCORPORATION 2006-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5869508400 2021-02-09 0202 PPP 564 83rd St, Brooklyn, NY, 11209-4504
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18350
Loan Approval Amount (current) 18350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-4504
Project Congressional District NY-11
Number of Employees 2
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18503.84
Forgiveness Paid Date 2021-12-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State