Search icon

BELMONT MANAGEMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELMONT MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1974 (51 years ago)
Entity Number: 345114
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 215 BROADWAY, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE C BAIRD Chief Executive Officer 215 BROADWAY, BUFFALO, NY, United States, 14204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 BROADWAY, BUFFALO, NY, United States, 14204

Unique Entity ID

CAGE Code:
54AN2
UEI Expiration Date:
2020-12-25

Business Information

Division Name:
BELMONT MANAGEMENT CO., INC.
Activation Date:
2019-12-26
Initial Registration Date:
2008-06-23

Commercial and government entity program

CAGE number:
54AN2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-19
CAGE Expiration:
2028-04-24
SAM Expiration:
2024-04-19

Contact Information

POC:
ROBERT J. MILLER

Licenses

Number Type End date
10311203436 CORPORATE BROKER 2026-07-22
10311209159 CORPORATE BROKER 2025-04-07
10311203938 CORPORATE BROKER 2025-04-23

History

Start date End date Type Value
2024-07-02 2025-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-21 2008-06-27 Address 215 BROADWAY, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office)
1975-03-20 2004-05-21 Address 250 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061302 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601006392 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140715006328 2014-07-15 BIENNIAL STATEMENT 2014-06-01
120713006132 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100621002225 2010-06-21 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
12RADZ21P0185
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22680.00
Base And Exercised Options Value:
22680.00
Base And All Options Value:
22680.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2021-08-02
Description:
PROPERTY MANAGEMENT SERVICES
Naics Code:
531311: RESIDENTIAL PROPERTY MANAGERS
Product Or Service Code:
Z1FA: MAINTENANCE OF FAMILY HOUSING FACILITIES
Procurement Instrument Identifier:
12RADZ21P0163
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
300.00
Base And Exercised Options Value:
300.00
Base And All Options Value:
300.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2021-06-17
Description:
PROPERTY MANAGEMENT SERVICES
Naics Code:
531311: RESIDENTIAL PROPERTY MANAGERS
Product Or Service Code:
Z1FA: MAINTENANCE OF FAMILY HOUSING FACILITIES
Procurement Instrument Identifier:
AG60231V9C0058
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12133.51
Base And Exercised Options Value:
12133.51
Base And All Options Value:
12133.51
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-12-09
Description:
MULTI FAMILY HOUSING PROPERTY MANAGEMENT AND COSTS FOR AN REO PROPERTY.
Naics Code:
531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product Or Service Code:
Y161: CONSTRUCT/FAMILY HOUSING

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
855290.00
Total Face Value Of Loan:
855290.00
Date:
2014-08-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SEC202 ELD PRAC RENS
Obligated Amount:
177443.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-08-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SEC202 ELD PRAC RENS
Obligated Amount:
282730.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-05-16
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SEC202 ELD PRAC RENS
Obligated Amount:
173409.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-04-12
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SEC202 ELD PRAC RENS
Obligated Amount:
31347.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-11-22
Type:
Planned
Address:
BARBER STREET, FONDA, NY, 12068
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
185
Initial Approval Amount:
$855,290
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$855,290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $855,290
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
1999-02-10
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BELMONT MANAGEMENT CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State