Search icon

BELLA ITALIA GOURMET DELI & CATERING, INC.

Company Details

Name: BELLA ITALIA GOURMET DELI & CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2009 (15 years ago)
Entity Number: 3875305
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 546 SHERMAN AVE, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE DELLACALCE Chief Executive Officer 810 COMMERCE ST, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
GEORGE DELLACALCE DOS Process Agent 546 SHERMAN AVE, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2012-01-23 2017-11-01 Address 810 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2012-01-23 2017-11-01 Address 546 SHERMAN AVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2009-11-04 2012-01-23 Address 546 SHERMAN AVENUE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171101006489 2017-11-01 BIENNIAL STATEMENT 2017-11-01
161011006481 2016-10-11 BIENNIAL STATEMENT 2015-11-01
120123002439 2012-01-23 BIENNIAL STATEMENT 2011-11-01
091104000627 2009-11-04 CERTIFICATE OF INCORPORATION 2009-11-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3771205005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BELLA ITALIA GOURMET DELI & CATERING INC
Recipient Name Raw BELLA ITALIA GOURMET DELI & CATERING INC
Recipient DUNS 112647339
Recipient Address 267 ROUTE 202, SOMERS, WESTCHESTER, NEW YORK, 10589-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 846.00
Face Value of Direct Loan 20000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State