Search icon

HEATHER BELLINI PHOTOGRAPHY LLC

Company Details

Name: HEATHER BELLINI PHOTOGRAPHY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2012 (12 years ago)
Entity Number: 4316742
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 254 Denrose Dr, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
HEATHER BELLINI PHOTOGRAPHY LLC DOS Process Agent 254 Denrose Dr, AMHERST, NY, United States, 14226

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2024-11-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-11-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-12-10 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-12-10 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-11-06 2018-12-10 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-11-06 2018-12-10 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106003148 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221201003446 2022-12-01 BIENNIAL STATEMENT 2022-11-01
220930016642 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017265 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
201105061024 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181210000571 2018-12-10 CERTIFICATE OF CHANGE 2018-12-10
141110007238 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121106000174 2012-11-06 ARTICLES OF ORGANIZATION 2012-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2297218505 2021-02-20 0296 PPS 30 Los Robles St, Williamsville, NY, 14221-6719
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-6719
Project Congressional District NY-26
Number of Employees 3
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16433.87
Forgiveness Paid Date 2022-04-19
1639967104 2020-04-10 0296 PPP 30 Los Robles St, BUFFALO, NY, 14226
Loan Status Date 2020-06-12
Loan Status Charged Off
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 8
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26236.34
Forgiveness Paid Date 2021-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State