Search icon

BELOVEFINE, LTD.

Company Details

Name: BELOVEFINE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2012 (12 years ago)
Entity Number: 4314351
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 3 COLUMBUS CIRCLE #2100, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BELOVEFINE LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 461386763 2022-06-16 BELOVEFINE LTD 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2122474710
Plan sponsor’s address 3 COLUMBUS CIRCLE SUITE 2410, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing JOEL ABIDOR
BELOVEFINE LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 461386763 2022-06-16 BELOVEFINE LTD 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2122474710
Plan sponsor’s address 3 COLUMBUS CIRCLE SUITE 2410, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing JOEL ABIDOR
BELOVEFINE LTD 401(K) PROFIT SHARING PLAN & TRUST 2020 461386763 2022-06-16 BELOVEFINE LTD 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2122474710
Plan sponsor’s address 3 COLUMBUS CIRCLE SUITE 2410, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing JOEL ABIDOR
BELOVEFINE LTD 401(K) PROFIT SHARING PLAN & TRUST 2019 461386763 2022-06-16 BELOVEFINE LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2122474710
Plan sponsor’s address 3 COLUMBUS CIRCLE SUITE 2410, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing JOEL ABIDOR
BELOVEFINE LTD 401 K PROFIT SHARING PLAN TRUST 2018 461386763 2019-09-19 BELOVEFINE LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2122474790
Plan sponsor’s address 3 COLUMBUS CIRCLE SUITE 2410, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-09-19
Name of individual signing STEFANO MARONI
BELOVEFINE LTD 401 K PROFIT SHARING PLAN TRUST 2016 461386763 2017-07-13 BELOVEFINE LTD 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2125152400
Plan sponsor’s address 3 COLUMBUS CIRCLE SUITE 2100, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing JOHN JAMES

Chief Executive Officer

Name Role Address
STEFANO MARONI Chief Executive Officer 985 PARK AVE., NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
BELOVEFINE, LTD. DOS Process Agent 3 COLUMBUS CIRCLE #2100, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-05-25 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-29 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-29 2016-07-26 Address 71 GANSEVOORT STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160726006232 2016-07-26 BIENNIAL STATEMENT 2014-10-01
121029000398 2012-10-29 CERTIFICATE OF INCORPORATION 2012-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4330128406 2021-02-06 0202 PPS 3 Columbus Cir Ste 2100, New York, NY, 10019-8712
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306535
Loan Approval Amount (current) 306535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-8712
Project Congressional District NY-12
Number of Employees 14
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 309856.14
Forgiveness Paid Date 2022-03-15
3111367701 2020-05-01 0202 PPP 3 COLUMBUS CIR STE 2100, NEW YORK, NY, 10019
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379562
Loan Approval Amount (current) 379562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 384314.96
Forgiveness Paid Date 2021-08-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State