Search icon

BELLE HARBOR CARDS & MORE INC.

Company Details

Name: BELLE HARBOR CARDS & MORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2009 (15 years ago)
Entity Number: 3878885
ZIP code: 11725
County: Queens
Place of Formation: New York
Address: 22 TIMBER RIDGE DR, COMMACK, NY, United States, 11725
Principal Address: 442 BEACH 129TH ST, BELLE HARBOR, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA SARDELLA Chief Executive Officer 442 BEACH 129TH ST, BELLE HARBOR, NY, United States, 11694

DOS Process Agent

Name Role Address
C/O MARIA SARDELLA DOS Process Agent 22 TIMBER RIDGE DR, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2009-11-16 2017-12-06 Address 442 BEACH 129TH ST., BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171206006087 2017-12-06 BIENNIAL STATEMENT 2017-11-01
151229006017 2015-12-29 BIENNIAL STATEMENT 2015-11-01
131226006057 2013-12-26 BIENNIAL STATEMENT 2013-11-01
111122002127 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091116000247 2009-11-16 CERTIFICATE OF INCORPORATION 2009-11-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-15 No data 442 BEACH 129TH ST, Queens, ROCKAWAY PARK, NY, 11694 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-13 No data 442 BEACH 129TH ST, Queens, ROCKAWAY PARK, NY, 11694 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6275478510 2021-03-03 0202 PPS 442 Beach 129th St, Belle Harbor, NY, 11694-1517
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19641.88
Loan Approval Amount (current) 19641.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Belle Harbor, QUEENS, NY, 11694-1517
Project Congressional District NY-05
Number of Employees 3
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19795.79
Forgiveness Paid Date 2021-12-16
9150517306 2020-05-01 0202 PPP 442 Beach 129th Street, ROCKAWAY PARK, NY, 11694-1517
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22641.88
Loan Approval Amount (current) 19641.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Belle Harbor, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19802.78
Forgiveness Paid Date 2021-03-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State