Search icon

BELTON USA CORP.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1392927307 2020-04-28 0235 PPP 156 E. HAWTHORNE AVE, VALLEY STREAM, NY, 11580-6331
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7562.5
Loan Approval Amount (current) 7562.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VALLEY STREAM, NASSAU, NY, 11580-6331
Project Congressional District NY-04
Number of Employees 1
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7626.78
Forgiveness Paid Date 2021-03-09
1673288700 2021-03-27 0235 PPS 156 E Hawthorne Ave, Valley Stream, NY, 11580-6331
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7562.5
Loan Approval Amount (current) 7562.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-6331
Project Congressional District NY-04
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7631.49
Forgiveness Paid Date 2022-03-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State