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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
67693.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-11
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:
38300.00
Total Face Value Of Loan:
38300.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
28952.00
Total Face Value Of Loan:
28952.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38300
Current Approval Amount:
38300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
38559.61
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28952
Current Approval Amount:
28952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
29236.52

Date of last update: 28 Mar 2025

Sources: New York Secretary of State