Search icon

BELLALASER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELLALASER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2006 (19 years ago)
Entity Number: 3352859
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 701 86TH STREET, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIN AYALA OLIVERI Chief Executive Officer 701 86TH STREET, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 701 86TH STREET, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2008-06-03 2012-05-23 Address 701 86 STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2008-06-03 2012-05-23 Address 701 86 STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2008-06-03 2012-05-23 Address 701 86 STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2006-04-25 2008-06-03 Address 6913 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120523002266 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100512002661 2010-05-12 BIENNIAL STATEMENT 2010-04-01
080603002480 2008-06-03 BIENNIAL STATEMENT 2008-04-01
060427000005 2006-04-27 CERTIFICATE OF AMENDMENT 2006-04-27
060425000545 2006-04-25 CERTIFICATE OF INCORPORATION 2006-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3051825 CL VIO INVOICED 2019-06-28 175 CL - Consumer Law Violation
1636419 OL VIO INVOICED 2014-03-28 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-13 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-03-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8400.00
Total Face Value Of Loan:
8400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$8,400
Date Approved:
2020-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,400
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $8,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State