Search icon

BELLAMY CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELLAMY CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2007 (18 years ago)
Entity Number: 3601797
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 6684 Amsterdam Road, Scotia, NY, United States, 12302
Principal Address: 6684 AMSTERDAM RD, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BELLAMY CONSTRUCTION COMPANY, INC. DOS Process Agent 6684 Amsterdam Road, Scotia, NY, United States, 12302

Chief Executive Officer

Name Role Address
TANYA BELLAMY Chief Executive Officer 6684 AMSTERDAM RD, SCOTIA, NY, United States, 12302

Form 5500 Series

Employer Identification Number (EIN):
261718503
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 6684 AMSTERDAM RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-12-01 Address 6684 AMSTERDAM RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-30 2023-08-30 Address 6684 AMSTERDAM RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-12-01 Address 6684 AMSTERDAM ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201040868 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230830000795 2023-08-30 BIENNIAL STATEMENT 2021-12-01
191202060670 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204007083 2017-12-04 BIENNIAL STATEMENT 2017-12-01
170621006047 2017-06-21 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
-100.00
Total Face Value Of Loan:
595400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-31
Type:
Planned
Address:
WESTOVER ROAD, SLINGERLANDS, NY, 12159
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-05-16
Type:
Prog Related
Address:
ROUTE 9P, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$595,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$595,400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$602,544.8
Servicing Lender:
First National Bank of Scotia
Use of Proceeds:
Payroll: $595,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 214-4086
Add Date:
2016-01-07
Operation Classification:
Private(Property)
power Units:
4
Drivers:
7
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State