Search icon

BELLPORT VILLAGE BISTRO CORP.

Company Details

Name: BELLPORT VILLAGE BISTRO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2011 (14 years ago)
Entity Number: 4152349
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 124 SOUTH COUNTRY ROAD, BELLPORT, NY, United States, 11713
Principal Address: 124 S COUNTRY RD, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS STALLONE Chief Executive Officer 124 S COUNTRY RD, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 SOUTH COUNTRY ROAD, BELLPORT, NY, United States, 11713

Filings

Filing Number Date Filed Type Effective Date
131213002211 2013-12-13 BIENNIAL STATEMENT 2013-10-01
111012000329 2011-10-12 CERTIFICATE OF INCORPORATION 2011-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5454088501 2021-02-27 0235 PPP 124 S Country Rd, Bellport, NY, 11713-2535
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13495
Loan Approval Amount (current) 13495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellport, SUFFOLK, NY, 11713-2535
Project Congressional District NY-02
Number of Employees 5
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13536.98
Forgiveness Paid Date 2021-07-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State