Search icon

BELT PARKWAY REALTY CORP.

Company Details

Name: BELT PARKWAY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2008 (17 years ago)
Entity Number: 3645836
ZIP code: 11710
County: Queens
Place of Formation: New York
Address: 2631 MERRICK ROAD, SUITE 404, BELLMORE, NY, United States, 11710
Principal Address: 199-07 323ND AVE, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROTHBARD & DIPRIMO, ESQS. DOS Process Agent 2631 MERRICK ROAD, SUITE 404, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
THEODOROS ZORBAS Chief Executive Officer 199-07 32ND AVE, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2008-03-18 2014-03-11 Address 389 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160303007064 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140311006488 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120418002937 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100326003494 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080318000333 2008-03-18 CERTIFICATE OF INCORPORATION 2008-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3458299 PETROL-19 INVOICED 2022-06-24 320 PETROL PUMP BLEND
3314456 PETROL-19 INVOICED 2021-04-01 320 PETROL PUMP BLEND
3180204 PETROL-19 INVOICED 2020-05-21 320 PETROL PUMP BLEND
3102970 PETROL-85 INVOICED 2019-10-15 0 OCTANE SAMPLE
3102969 PETROL-19 INVOICED 2019-10-15 320 PETROL PUMP BLEND
2939986 PETROL-19 INVOICED 2018-12-06 40 PETROL PUMP BLEND
2888001 PETROL-19 INVOICED 2018-09-20 240 PETROL PUMP BLEND
2544032 PETROL-19 INVOICED 2017-01-31 320 PETROL PUMP BLEND
2179577 LATE CREDITED 2015-09-29 100 Scale Late Fee
2164630 PETROL-19 INVOICED 2015-09-04 280 PETROL PUMP BLEND

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
83462.00
Total Face Value Of Loan:
83462.00
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:
83465.00
Total Face Value Of Loan:
83465.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83465
Current Approval Amount:
83465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84443.71
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83462
Current Approval Amount:
83462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
84003.93

Date of last update: 28 Mar 2025

Sources: New York Secretary of State