Search icon

JOE BELLO ARCHITECT, P.C.

Headquarter

Company Details

Name: JOE BELLO ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 2009 (16 years ago)
Entity Number: 3813835
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 175 NORTH MICHIGAN AVENUE, NORTH MASSAPEQUA, NY, United States, 11758
Principal Address: 11 BROADWAY, SUITE 3, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JOE BELLO ARCHITECT, P.C., CONNECTICUT 1232809 CONNECTICUT

DOS Process Agent

Name Role Address
JOE BELLO ARCHITECT, P.C. DOS Process Agent 175 NORTH MICHIGAN AVENUE, NORTH MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
JOSEPH BELLO Chief Executive Officer 175 NORTH MICHIGAN AVE, NORTH MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2011-05-17 2016-09-15 Address 175 NORTH MICHIGAN AVE, NORTH MASSPAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2009-05-22 2021-05-03 Address 175 NORTH MICHIGAN AVENUE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060216 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060788 2019-05-01 BIENNIAL STATEMENT 2019-05-01
181015006195 2018-10-15 BIENNIAL STATEMENT 2017-05-01
160915002031 2016-09-15 AMENDMENT TO BIENNIAL STATEMENT 2015-05-01
150512006138 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130506006546 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110517002759 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090522000227 2009-05-22 CERTIFICATE OF INCORPORATION 2009-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7497147204 2020-04-28 0235 PPP 175 North Michigan Avenue, North Massapequa, NY, 11758
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124600
Loan Approval Amount (current) 124600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126109.04
Forgiveness Paid Date 2021-07-22
1472318602 2021-03-13 0235 PPS 175 N Michigan Ave, North Massapequa, NY, 11758-1843
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130250
Loan Approval Amount (current) 130250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Massapequa, NASSAU, NY, 11758-1843
Project Congressional District NY-03
Number of Employees 8
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131035.12
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State