Search icon

BELLA VISTA S/S CORP.

Company Details

Name: BELLA VISTA S/S CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2008 (17 years ago)
Entity Number: 3729061
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 102-08 YONKERS AVENUE, YONKERS, NY, United States, 10701
Principal Address: 102-08 YONKERS AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSA D SANTANA Chief Executive Officer 102-08 YONKERS AVE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-08 YONKERS AVENUE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2011-02-04 2014-11-18 Address 102-08 YONKERS AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161017006177 2016-10-17 BIENNIAL STATEMENT 2016-10-01
141118006595 2014-11-18 BIENNIAL STATEMENT 2014-10-01
121025002071 2012-10-25 BIENNIAL STATEMENT 2012-10-01
110204002886 2011-02-04 BIENNIAL STATEMENT 2010-10-01
081006000713 2008-10-06 CERTIFICATE OF INCORPORATION 2008-10-06

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
36967.07
Total Face Value Of Loan:
36967.07

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36967.07
Current Approval Amount:
36967.07
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
37216.22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State