Search icon

BELLEVILLE AND ASSOCIATES, INC.

Company Details

Name: BELLEVILLE AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2011 (14 years ago)
Entity Number: 4130451
ZIP code: 12986
County: Franklin
Place of Formation: New York
Address: 42 PARK STREET, TUPPER LAKE, NY, United States, 12986
Principal Address: 42 PARK ST, TUPPER LAKE, NY, United States, 12986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 PARK STREET, TUPPER LAKE, NY, United States, 12986

Chief Executive Officer

Name Role Address
JESSICA L BELLEVILLE Chief Executive Officer 42 PARK ST, TUPPER LAKE, NY, United States, 12986

Filings

Filing Number Date Filed Type Effective Date
130809006213 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110815000144 2011-08-15 CERTIFICATE OF INCORPORATION 2011-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5369597010 2020-04-05 0248 PPP 42 PARK ST, TUPPER LAKE, NY, 12986-1607
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34700
Loan Approval Amount (current) 34700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TUPPER LAKE, FRANKLIN, NY, 12986-1607
Project Congressional District NY-21
Number of Employees 4
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35099.05
Forgiveness Paid Date 2021-06-04

Date of last update: 09 Mar 2025

Sources: New York Secretary of State