Search icon

BELLE MAISON TEXTILES, INC.

Company Details

Name: BELLE MAISON TEXTILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2006 (19 years ago)
Entity Number: 3342185
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: Belle Maison Textiles Inc, 8950 127th St, Richmond Hill, NY, United States, 11418
Principal Address: C/O DECROTEX INC., 89-50 127TH STREET, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIE & ETHEL ROMANO DOS Process Agent Belle Maison Textiles Inc, 8950 127th St, Richmond Hill, NY, United States, 11418

Chief Executive Officer

Name Role Address
ELIE ROMANO Chief Executive Officer 89-50 127TH ST, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2012-04-26 2014-05-08 Address C/O DECROTEX INC., 89-50 127TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2008-04-14 2012-04-26 Address 89-50 127TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2008-04-14 2012-04-26 Address 89-50 127TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2008-04-14 2012-04-26 Address 89-50 127TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2006-03-31 2008-04-14 Address 89-50 127TH STREET, QUEENS, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210812000544 2021-08-12 BIENNIAL STATEMENT 2021-08-12
140508002171 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120426002894 2012-04-26 BIENNIAL STATEMENT 2012-03-01
080414002547 2008-04-14 BIENNIAL STATEMENT 2008-03-01
060331000087 2006-03-31 CERTIFICATE OF INCORPORATION 2006-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5190137110 2020-04-13 0202 PPP 8950 127TH STREET, RICHMOND HILL, NY, 11418-3323
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235487.5
Loan Approval Amount (current) 235487.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418-3323
Project Congressional District NY-05
Number of Employees 19
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237096.66
Forgiveness Paid Date 2020-12-23

Date of last update: 11 Mar 2025

Sources: New York Secretary of State