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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-24 No data 6000 SHORE PKWY, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-31 No data 6000 SHORE PKWY, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-20 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-15 No data 6000 SHORE PKWY, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-27 No data 6000 SHORE PKWY, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-02 No data 6000 SHORE PKWY, Brooklyn, BROOKLYN, NY, 11234 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-18 No data 6000 SHORE PKWY, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-26 No data 3200 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-27 No data 3200 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-30 No data 2402 KNAPP ST, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9055228507 2021-03-12 0202 PPS 6000 SHORE PARKWAY, BROOKLYN, NY, 11234
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83462
Loan Approval Amount (current) 83462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234
Project Congressional District NY-08
Number of Employees 18
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84003.93
Forgiveness Paid Date 2021-11-24
6925947200 2020-04-28 0202 PPP 6000 SHORE PARKWAY, BROOKLYN, NY, 11234
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83465
Loan Approval Amount (current) 83465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 17
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84443.71
Forgiveness Paid Date 2021-07-07

Date of last update: 10 Mar 2025

Sources: New York Secretary of State