Search icon

PETE BELFORD PROVISIONS, INC.

Company Details

Name: PETE BELFORD PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2012 (13 years ago)
Entity Number: 4225728
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 527 51ST AVE, APT 2G, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETE BELFORD PROVISIONS, INC. DOS Process Agent 527 51ST AVE, APT 2G, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
PETER BELFORD Chief Executive Officer 527 51ST AVE, APT 2G, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
455088948
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2012-04-03 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-03 2014-05-12 Address 204-16 12TH AVENUE, BREEZY POINT, NY, 11697, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140512006182 2014-05-12 BIENNIAL STATEMENT 2014-04-01
120403000458 2012-04-03 CERTIFICATE OF INCORPORATION 2012-04-03

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
140965.00
Total Face Value Of Loan:
140965.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140965
Current Approval Amount:
140965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142131.34

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-09-11
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NARVAEZ
Party Role:
Plaintiff
Party Name:
PETE BELFORD PROVISIONS, INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State