Search icon

BELLE TERRE ENTERPRISES, INC.

Company Details

Name: BELLE TERRE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2006 (19 years ago)
Entity Number: 3386782
ZIP code: 11719
County: Suffolk
Place of Formation: New York
Address: 7 CLOVER LANE, BROOKHAVEN, NY, United States, 11719
Principal Address: 82 BELLE TERRE AVE, MILLER PLACE, NY, United States, 11764

Contact Details

Phone +1 631-744-1552

Shares Details

Shares issued 1300

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN NORRIS RYLEY Agent 7 CLOVER LANE, BROOKHAVEN, NY, 11719

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 CLOVER LANE, BROOKHAVEN, NY, United States, 11719

Chief Executive Officer

Name Role Address
JOHN RYLEY Chief Executive Officer 82 BELLE TERRE AVE, MILLER PLACE, NY, United States, 11764

Form 5500 Series

Employer Identification Number (EIN):
205221307
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1405485-DCA Active Business 2011-08-24 2025-02-28

History

Start date End date Type Value
2006-07-11 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 1300, Par value: 0
2006-07-11 2015-12-11 Address 82 BELLE TERRE AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Registered Agent)
2006-07-11 2015-12-11 Address 82 BELLE TERRE AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151211000249 2015-12-11 CERTIFICATE OF CHANGE 2015-12-11
080715003375 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060711000531 2006-07-11 CERTIFICATE OF INCORPORATION 2006-07-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577653 TRUSTFUNDHIC INVOICED 2023-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3577654 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3261051 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261052 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2916017 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2916016 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496226 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
2496205 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1896656 RENEWAL INVOICED 2014-11-28 100 Home Improvement Contractor License Renewal Fee
1896655 TRUSTFUNDHIC INVOICED 2014-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
47600.00
Total Face Value Of Loan:
47600.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47600
Current Approval Amount:
47600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
47919.39

Date of last update: 28 Mar 2025

Sources: New York Secretary of State