Search icon

BELLE CLEANING SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BELLE CLEANING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2011 (14 years ago)
Entity Number: 4103683
ZIP code: 11731
County: Kings
Place of Formation: New York
Activity Description: Belle Cleaning Services does cleaning and pest control and extermination.
Address: 248 LARKFIELD RD, SUITE A, EAST NORTHPORT, NY, United States, 11731

Contact Details

Phone +1 347-462-1893

Phone +1 347-881-8319

Agent

Name Role Address
STANLEY FEROL Agent 620 EAST 29TH STREET, SUITE 2E, BROOKLYN, NY, 11210

DOS Process Agent

Name Role Address
BELLE CLEANING SERVICES LLC DOS Process Agent 248 LARKFIELD RD, SUITE A, EAST NORTHPORT, NY, United States, 11731

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
GROWTH FORTUNE
Ownership and Self-Certifications:
Black American, Other Minority Owned
User ID:
P3390304

Unique Entity ID

Unique Entity ID:
EJQPBJ5KJK53
CAGE Code:
11KA4
UEI Expiration Date:
2026-04-08

Business Information

Division Name:
BELLE CLEANING SERVICES LLC
Activation Date:
2025-04-10
Initial Registration Date:
2025-04-08

National Provider Identifier

NPI Number:
1235413782
Certification Date:
2023-11-15

Authorized Person:

Name:
MR. STANLEY J FEROL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
305R00000X - Preferred Provider Organization
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
8886929956

Permits

Number Date End date Type Address
18993 2025-05-06 2027-12-31 Pesticide use No data

History

Start date End date Type Value
2011-06-07 2025-03-18 Address 620 EAST 29TH STREET, SUITE 2E, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent)
2011-06-07 2025-03-18 Address 620 EAST 29TH STREET, STE. 2E, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318000869 2025-03-18 BIENNIAL STATEMENT 2025-03-18
110607000700 2011-06-07 ARTICLES OF ORGANIZATION 2011-06-07

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
11250.00
Total Face Value Of Loan:
11250.00
Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42000.00
Total Face Value Of Loan:
42000.00
Date:
2020-05-27
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:
16500.00
Total Face Value Of Loan:
16500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,250
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,250
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,354.06
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $11,244
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$16,500
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,500
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,707.04
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $16,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State