Search icon

BELLEROSE SUBWAY, INC.

Company Details

Name: BELLEROSE SUBWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2007 (18 years ago)
Entity Number: 3474263
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 22-58 78TH ST, EAST ELMHURST, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-58 78TH ST, EAST ELMHURST, NY, United States, 11370

Chief Executive Officer

Name Role Address
TRIFON G ANAGNOSTOS Chief Executive Officer 22-58 78TH ST, EAST ELMHURST, NY, United States, 11370

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 22-58 78TH ST, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2011-02-23 2025-01-16 Address 22-58 78TH ST, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
2011-02-23 2025-01-16 Address 22-58 78TH ST, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2009-01-30 2011-02-23 Address 22-58 78TH ST, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
2009-01-30 2011-02-23 Address 22-58 78TH ST, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2007-02-08 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-08 2009-01-30 Address 22-58 78TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116000618 2025-01-16 BIENNIAL STATEMENT 2025-01-16
130205006254 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110223003029 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090130003357 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070307000082 2007-03-07 CERTIFICATE OF AMENDMENT 2007-03-07
070208000417 2007-02-08 CERTIFICATE OF INCORPORATION 2007-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6980948406 2021-02-11 0202 PPS 2258 78th St, East Elmhurst, NY, 11370-2102
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38300
Loan Approval Amount (current) 38300
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11370-2102
Project Congressional District NY-14
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38559.61
Forgiveness Paid Date 2021-10-20
1740857710 2020-05-01 0202 PPP 2258 78th Street, EAST ELMHURST, NY, 11370
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28952
Loan Approval Amount (current) 28952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ELMHURST, QUEENS, NY, 11370-1000
Project Congressional District NY-14
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29236.52
Forgiveness Paid Date 2021-04-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State