Search icon

BELTON USA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BELTON USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2008 (17 years ago)
Entity Number: 3677678
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 156 E. HAWTHORNE AVE., VALLEY STREAM, NY, United States, 11580
Principal Address: 156 E HAWTHORNE AVE., VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BINH LA Chief Executive Officer 156 E HAWTHORNE AVE., VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 E. HAWTHORNE AVE., VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2019-04-04 2019-08-06 Address 156 E HAWTHORNE AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2010-07-07 2019-04-04 Address 91-31 121ST STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2010-07-07 2019-04-04 Address 91-31 121ST STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2008-05-29 2019-04-04 Address 91-31 121 STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190806000673 2019-08-06 CERTIFICATE OF CHANGE 2019-08-06
190404002019 2019-04-04 BIENNIAL STATEMENT 2018-05-01
120627002479 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100707002009 2010-07-07 BIENNIAL STATEMENT 2010-05-01
080529000388 2008-05-29 CERTIFICATE OF INCORPORATION 2008-05-29

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
7562.50
Total Face Value Of Loan:
7562.50
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
23000.00
Date:
2020-04-29
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:
7562.50
Total Face Value Of Loan:
7562.50

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,562.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,562.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,626.78
Servicing Lender:
Amerasia Bank
Use of Proceeds:
Payroll: $5,671.5
Utilities: $945.5
Rent: $945.5
Jobs Reported:
2
Initial Approval Amount:
$7,562.5
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,562.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,631.49
Servicing Lender:
Amerasia Bank
Use of Proceeds:
Payroll: $7,560.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State