Search icon

BELLOMUSTO AUTOMOTIVE SERVICE CORP.

Company Details

Name: BELLOMUSTO AUTOMOTIVE SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2013 (12 years ago)
Entity Number: 4440003
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 409 FRANKLIN STREET, PORT CHESTER, NY, United States, 10573
Principal Address: 409 FRANKLIN STREET, PORTCHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO BELLOMUSTO Chief Executive Officer 409 FRANKLIN ST, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
ANTONIO BELLOMUSTO DOS Process Agent 409 FRANKLIN STREET, PORT CHESTER, NY, United States, 10573

Filings

Filing Number Date Filed Type Effective Date
210203061100 2021-02-03 BIENNIAL STATEMENT 2019-08-01
130802000169 2013-08-02 CERTIFICATE OF INCORPORATION 2013-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6226117907 2020-06-16 0202 PPP 409 Franklin St, Port Chester, NY, 10573-3520
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14677
Loan Approval Amount (current) 14677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3520
Project Congressional District NY-16
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14885.29
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State