Search icon

BELSTEN HARDWARE AND SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELSTEN HARDWARE AND SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2007 (18 years ago)
Entity Number: 3482893
ZIP code: 10963
County: Orange
Place of Formation: New York
Address: 10 WALLACE STREET, OTISVILLE, NY, United States, 10963
Principal Address: 10 Wallace Street, OTISVILLE, NY, United States, 10963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BELSTEN HARDWARE AND SUPPLY, INC. DOS Process Agent 10 WALLACE STREET, OTISVILLE, NY, United States, 10963

Chief Executive Officer

Name Role Address
KEVIN BELSTEN Chief Executive Officer 10 WALLACE STREET, OTISVILLE, NY, United States, 10963

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-386-5663
Contact Person:
KEVIN BELSTEN
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1152006
Trade Name:
BELSTEN HARDWARE & SUPPLY INC

Unique Entity ID

Unique Entity ID:
D44NB3C5KZQ4
CAGE Code:
5S2E4
UEI Expiration Date:
2026-04-23

Business Information

Doing Business As:
BELSTEN HARDWARE & SUPPLY INC
Division Name:
OTISVILLE HARDWARE
Division Number:
1
Activation Date:
2025-04-25
Initial Registration Date:
2009-10-26

History

Start date End date Type Value
2025-03-26 2025-03-26 Address BOX 866, 10 WALLACE STREET, OTISVILLE, NY, 10963, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-26 Address 10 WALLACE STREET, OTISVILLE, NY, 10963, USA (Type of address: Chief Executive Officer)
2019-02-06 2025-03-26 Address 10 WALLACE STREET, PO BOX 866, OTISVILLE, NY, 10963, USA (Type of address: Service of Process)
2009-02-13 2025-03-26 Address BOX 866, 10 WALLACE STREET, OTISVILLE, NY, 10963, USA (Type of address: Chief Executive Officer)
2009-02-13 2019-02-06 Address 10 WALLACE STREET, PO BOX 866, OTISVILLE, NY, 10963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326003637 2025-03-26 BIENNIAL STATEMENT 2025-03-26
210211060137 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190206060021 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006078 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150219006247 2015-02-19 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
40200.00
Total Face Value Of Loan:
40200.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$40,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,648.9
Servicing Lender:
ConnectOne Bank
Use of Proceeds:
Payroll: $40,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State