Search icon

BLACK BEAR ASSET MANAGEMENT LLC

Company Details

Name: BLACK BEAR ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2008 (17 years ago)
Entity Number: 3663673
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 386 PARK AVENUE S, 2ND FLOOR, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLACK BEAR ASSET MANAGEMENT LLC 2019 263484771 2020-05-01 BLACK BEAR ASSET MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9178108801
Plan sponsor’s address 386 PARK AVE SOUTH, 2ND FL, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing ARTHUR BELLINI
Role Employer/plan sponsor
Date 2020-05-01
Name of individual signing ARTHUR BELLINI
BLACK BEAR ASSET MANAGEMENT LLC 2018 263484771 2019-06-17 BLACK BEAR ASSET MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9178108801
Plan sponsor’s address 503 BROADWAY PH, NEWYORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing ARTHUR BELLINI
BLACK BEAR ASSET MANAGEMENT LLC 2017 263484771 2018-06-18 BLACK BEAR ASSET MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9178108801
Plan sponsor’s address 503 BROADWAY PH, NEWYORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing ARTHUR BELLINI
BLACK BEAR ASSET MANAGEMENT LLC 2016 263484771 2017-06-11 BLACK BEAR ASSET MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9178108801
Plan sponsor’s address 503 BROADWAY PH, NEWYORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-06-11
Name of individual signing ARTHUR BELLINI

DOS Process Agent

Name Role Address
C/O ARTHUR D. BELLINI DOS Process Agent 386 PARK AVENUE S, 2ND FLOOR, NEW YORK, NY, United States, 10016

Licenses

Number Type End date
10491207886 LIMITED LIABILITY BROKER 2025-12-19
10991226981 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2008-04-25 2018-01-31 Address 503-511 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180131006103 2018-01-31 BIENNIAL STATEMENT 2016-04-01
140623002302 2014-06-23 BIENNIAL STATEMENT 2014-04-01
120518003021 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100420002583 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080730000811 2008-07-30 CERTIFICATE OF PUBLICATION 2008-07-30
080425000925 2008-04-25 APPLICATION OF AUTHORITY 2008-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6220777208 2020-04-27 0202 PPP 386 Park Ave South, 2nd FL, New York, NY, 10016
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103300
Loan Approval Amount (current) 103300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103968.58
Forgiveness Paid Date 2020-12-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State