Search icon

BELVEDERE BRIDGE ENTERPRISES, INC.

Company Details

Name: BELVEDERE BRIDGE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2008 (17 years ago)
Entity Number: 3624172
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 610 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222
Principal Address: 7 MARSICO COURT, BLAUVELT, NY, United States, 10913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 610 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
KRZYSZTOF ROSTEK Chief Executive Officer 60-43 MASPETH AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2023-03-29 2023-03-29 Address 60-43 MASPETH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2020-09-04 2023-03-29 Address 610 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2010-03-24 2023-03-29 Address 60-43 MASPETH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2008-01-29 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-29 2020-09-04 Address 60-43 MASPETH AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230329001685 2023-03-29 BIENNIAL STATEMENT 2022-01-01
200904000365 2020-09-04 CERTIFICATE OF CHANGE 2020-09-04
100324003170 2010-03-24 BIENNIAL STATEMENT 2010-01-01
080129000655 2008-01-29 CERTIFICATE OF INCORPORATION 2008-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1315627710 2020-05-01 0202 PPP 6043 MASPETH AVE, MASPETH, NY, 11378
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56682
Loan Approval Amount (current) 56682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57370.18
Forgiveness Paid Date 2021-07-22
2175838701 2021-03-28 0202 PPS 610 Manhattan Ave, Brooklyn, NY, 11222-2082
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56682
Loan Approval Amount (current) 56682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2082
Project Congressional District NY-07
Number of Employees 5
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57061.58
Forgiveness Paid Date 2021-12-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State