Search icon

BELLA'S HOME-BAKED GOODS, INC.

Company Details

Name: BELLA'S HOME-BAKED GOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2006 (19 years ago)
Entity Number: 3425209
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 125 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528
Principal Address: 125 VINEYARD AVE, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEANNA BREAULT Chief Executive Officer 125 VINEYARD AVE, HIGHLAND, NY, United States, 12528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Filings

Filing Number Date Filed Type Effective Date
121017006273 2012-10-17 BIENNIAL STATEMENT 2012-10-01
081003002548 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061017000306 2006-10-17 CERTIFICATE OF INCORPORATION 2006-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4677267100 2020-04-13 0202 PPP 125 VINEYARD AVE, HIGHLAND, NY, 12528-1715
Loan Status Date 2020-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50176
Servicing Lender Name Sawyer Savings Bank
Servicing Lender Address 87 Market St, SAUGERTIES, NY, 12477-1017
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIGHLAND, ULSTER, NY, 12528-1715
Project Congressional District NY-18
Number of Employees 5
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50176
Originating Lender Name Sawyer Savings Bank
Originating Lender Address SAUGERTIES, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14709.5
Forgiveness Paid Date 2021-01-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State