Search icon

BELLA INTERNATIONAL TEXTILES INC.

Company Details

Name: BELLA INTERNATIONAL TEXTILES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2010 (14 years ago)
Entity Number: 4017412
ZIP code: 07731
County: New York
Place of Formation: New York
Address: 5 ROCKSPRAY COURT, HOWELL, NJ, United States, 07731
Principal Address: 5 ROCKSPRAY CT, HOWELL, NJ, United States, 07731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PANARELLA Chief Executive Officer 5 ROCKSPRAY CT, HOWELL, NJ, United States, 07731

DOS Process Agent

Name Role Address
BELLA INTERNATIONAL TEXTILES INC. DOS Process Agent 5 ROCKSPRAY COURT, HOWELL, NJ, United States, 07731

History

Start date End date Type Value
2023-02-01 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-07 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-06 2022-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-09 2022-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-09 2020-09-17 Address 5 ROCKSPRAY CT, HOWELL, NJ, 07731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200917060152 2020-09-17 BIENNIAL STATEMENT 2018-11-01
121120006160 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101109000612 2010-11-09 CERTIFICATE OF INCORPORATION 2010-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2596427110 2020-04-10 0202 PPP 242 W 38TH ST FL 3, NEW YORK, NY, 10018
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153047
Loan Approval Amount (current) 153047
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 424310
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 154938.49
Forgiveness Paid Date 2021-07-14
8764758500 2021-03-10 0202 PPS 1441 Broadway Ph, New York, NY, 10018-1905
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85470
Loan Approval Amount (current) 85470
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 New York, NEW YORK, NY, 10018-1905
Project Congressional District NY-12
Number of Employees 8
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86135.43
Forgiveness Paid Date 2021-12-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State