Search icon

BELLEROSE SERVICE ENTERPRISES, LLC

Company Details

Name: BELLEROSE SERVICE ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2007 (18 years ago)
Entity Number: 3572814
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 240-40 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 240-40 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2007-09-26 2009-11-20 Address 22 JERICHO TURNPIKE, SUITE 103, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903062631 2019-09-03 BIENNIAL STATEMENT 2019-09-01
160718006330 2016-07-18 BIENNIAL STATEMENT 2015-09-01
110916002089 2011-09-16 BIENNIAL STATEMENT 2011-09-01
091120002684 2009-11-20 BIENNIAL STATEMENT 2009-09-01
070926000355 2007-09-26 ARTICLES OF ORGANIZATION 2007-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8232148602 2021-03-24 0235 PPP 240-40 JAMAICA AVENEUE, Floral Park, NY, 11001
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20565.4
Loan Approval Amount (current) 20565.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001
Project Congressional District NY-03
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20716
Forgiveness Paid Date 2022-01-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State