Search icon

BELFORD FAMILY PROVISIONS, LTD.

Company Details

Name: BELFORD FAMILY PROVISIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2007 (18 years ago)
Entity Number: 3550119
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 179 BEACH 144TH STREET, NEPONSIT, NY, United States, 11694
Principal Address: 179 BEACH 144TH ST, NEPONSIT, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW P BELFORD Chief Executive Officer 179 BEACH 144TH ST, NEPONSIT, NY, United States, 11694

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 BEACH 144TH STREET, NEPONSIT, NY, United States, 11694

Form 5500 Series

Employer Identification Number (EIN):
260855757
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2009-07-03 2011-09-01 Address 258 BEACH 128TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
2009-07-03 2011-09-01 Address 258 BEACH 128TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Principal Executive Office)
2007-07-31 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-31 2011-09-01 Address 258 BEACH 128TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130725002154 2013-07-25 BIENNIAL STATEMENT 2013-07-01
120618000231 2012-06-18 CERTIFICATE OF AMENDMENT 2012-06-18
110901002246 2011-09-01 BIENNIAL STATEMENT 2011-07-01
090703002409 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070731000805 2007-07-31 CERTIFICATE OF INCORPORATION 2007-07-31

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
85859.72
Total Face Value Of Loan:
85859.72

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85859.72
Current Approval Amount:
85859.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86656.31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State