Search icon

BEVILACQUA HELFANT VENTURES, LLC

Headquarter

Company Details

Name: BEVILACQUA HELFANT VENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2012 (13 years ago)
Entity Number: 4215310
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 7 SANDPIPER ROAD, WESTPORT, CT, United States, 06880

Links between entities

Type Company Name Company Number State
Headquarter of BEVILACQUA HELFANT VENTURES, LLC, CONNECTICUT 2331467 CONNECTICUT

Agent

Name Role Address
JON ORAM, ESQ. Agent PROSKAUER ROSE LLP, ELEVEN TIMES SQUARE, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
BEVILACQUA HELFANT VENTURES, LLC DOS Process Agent 7 SANDPIPER ROAD, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2021-08-27 2024-03-02 Address PROSKAUER ROSE LLP, ELEVEN TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2021-08-27 2024-03-02 Address 7 SANDPIPER ROAD, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2014-03-21 2021-08-27 Address 1 GRAND CENTRAL PLACE, 60 EAST 42ND STREET, #1410, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2012-03-12 2014-03-21 Address SKLOVER & DONATH, LLC, 10 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302001176 2024-03-02 BIENNIAL STATEMENT 2024-03-02
220302002362 2022-03-02 BIENNIAL STATEMENT 2022-03-02
210827000810 2021-08-20 CERTIFICATE OF CHANGE BY ENTITY 2021-08-20
200310060239 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180307006410 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160311006282 2016-03-11 BIENNIAL STATEMENT 2016-03-01
140321006276 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120625000104 2012-06-25 CERTIFICATE OF PUBLICATION 2012-06-25
120312000707 2012-03-12 ARTICLES OF ORGANIZATION 2012-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7033697305 2020-04-30 0202 PPP 60 East 42 Street Suite 1410, NEW YORK, NY, 10165
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41900
Loan Approval Amount (current) 41900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10165-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42149.07
Forgiveness Paid Date 2020-12-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State