Search icon

BELVEDERE BUILDING SUPPLIES, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
84392.00
Total Face Value Of Loan:
84392.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84392
Current Approval Amount:
84392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85370.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State