Search icon

BELVEDERE BUILDING SUPPLIES, INC.

Company Details

Name: BELVEDERE BUILDING SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2009 (16 years ago)
Entity Number: 3802761
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1546 OCEAN AVE STE 1, BOHEMIA, NY, United States, 11716
Principal Address: 1546 OCEAN AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
BELVEDERE BLDG SUPPLIES BELVEDERE BLDG SUPPLIES DOS Process Agent 1546 OCEAN AVE STE 1, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
LUIGI STRADA - PRES Chief Executive Officer 1546 OCEAN AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2018-06-05 2021-04-02 Address 1546 OCEAN AVE, STE 1, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2014-09-10 2018-06-05 Address 1546 OCEAN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2013-05-28 2018-06-05 Address 1565 OCEAN AVENUE, BOHEMIA, NY, 11779, USA (Type of address: Chief Executive Officer)
2013-05-28 2018-06-05 Address 1565 OCEAN AVENUE, BOHEMIA, NY, 11779, USA (Type of address: Principal Executive Office)
2012-01-27 2014-09-10 Address 1565 OCEAN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2009-04-24 2012-01-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060947 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190415060414 2019-04-15 BIENNIAL STATEMENT 2019-04-01
180605006656 2018-06-05 BIENNIAL STATEMENT 2017-04-01
140910000798 2014-09-10 CERTIFICATE OF CHANGE 2014-09-10
130528002328 2013-05-28 BIENNIAL STATEMENT 2013-04-01
120127000270 2012-01-27 CERTIFICATE OF CHANGE 2012-01-27
090424000678 2009-04-24 CERTIFICATE OF INCORPORATION 2009-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1167317708 2020-05-01 0235 PPP 1546 OCEAN AVE, BOHEMIA, NY, 11716
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84392
Loan Approval Amount (current) 84392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85370.67
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State