Search icon

EARL B. LOVELL - S. P. BELCHER, INC.

Company Details

Name: EARL B. LOVELL - S. P. BELCHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1933 (92 years ago)
Entity Number: 44960
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 1397 william floyd parkway, SHIRLEY, NY, United States, 11967
Principal Address: 7716 164TH STREET, FRESH MEADOWS, NY, United States, 11366

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EARL B. LOVELL-S.P. BELCHER, INC. PROFIT SHARING PLAN & TRUST 2015 135216360 2016-04-08 EARL B. LOVELL-S.P. BELCHER, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541310
Sponsor’s telephone number 7187207330
Plan sponsor’s address 180 HARRISON PLACE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2016-04-08
Name of individual signing THOMAS PICIOCCO
EARL B. LOVELL-S.P. BELCHER, INC. PROFIT SHARING PLAN & TRUST 2015 135216360 2016-10-24 EARL B. LOVELL-S.P. BELCHER, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541310
Sponsor’s telephone number 7187207330
Plan sponsor’s address 180 HARRISON PLACE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2016-10-24
Name of individual signing THOMAS PICIOCCO
EARL B. LOVELL-S.P. BELCHER, INC. PROFIT SHARING PLAN & TRUST 2014 135216360 2015-03-24 EARL B. LOVELL-S.P. BELCHER, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541310
Sponsor’s telephone number 2127321575
Plan sponsor’s address 11 PARK PLACE SUITE 702, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2015-03-24
Name of individual signing THOMAS PICIOCCO
EARL B. LOVELL-S.P. BELCHER, INC. PROFIT SHARING PLAN & TRUST 2013 135216360 2014-05-13 EARL B. LOVELL-S.P. BELCHER, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541310
Sponsor’s telephone number 2127321575
Plan sponsor’s address 11 PARK PLACE SUITE 702, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2014-05-13
Name of individual signing THOMAS PICIOCCO
EARL B. LOVELL-S.P. BELCHER, INC. PROFIT SHARING PLAN & TRUST 2012 135216360 2013-07-08 EARL B. LOVELL-S.P. BELCHER, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541310
Sponsor’s telephone number 2127321575
Plan sponsor’s address 11 PARK PLACE SUITE 702, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing THOMAS PICIOCCO
EARL B. LOVELL-S.P. BELCHER, INC. PROFIT SHARING PLAN & TRUST 2011 135216360 2012-03-20 EARL B. LOVELL-S.P. BELCHER, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541310
Sponsor’s telephone number 2127321575
Plan sponsor’s address 11 PARK PLACE SUITE 702, NEW YORK, NY, 10007

Plan administrator’s name and address

Administrator’s EIN 135216360
Plan administrator’s name EARL B. LOVELL-S.P. BELCHER, INC.
Plan administrator’s address 11 PARK PLACE SUITE 702, NEW YORK, NY, 10007
Administrator’s telephone number 2127321575

Signature of

Role Plan administrator
Date 2012-03-20
Name of individual signing THOMAS PICIOCCO
Role Employer/plan sponsor
Date 2012-03-20
Name of individual signing THOMAS PICIOCCO
EARL B. LOVELL-S.P. BELCHER, INC. PROFIT SHARING PLAN & TRUST 2010 135216360 2011-05-18 EARL B. LOVELL-S.P. BELCHER, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541310
Sponsor’s telephone number 2127321575
Plan sponsor’s address 11 PARK PLACE SUITE 702, NEW YORK, NY, 10007

Plan administrator’s name and address

Administrator’s EIN 135216360
Plan administrator’s name EARL B. LOVELL-S.P. BELCHER, INC.
Plan administrator’s address 11 PARK PLACE SUITE 702, NEW YORK, NY, 10007
Administrator’s telephone number 2127321575

Signature of

Role Plan administrator
Date 2011-05-18
Name of individual signing THOMAS PICIOCCO
Role Employer/plan sponsor
Date 2011-05-18
Name of individual signing THOMAS PICIOCCO
EARL B. LOVELL-S.P. BELCHER, INC. PROFIT SHARING PLAN & TRUST 2009 135216360 2010-07-01 EARL B. LOVELL-S.P. BELCHER, INC. 7
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541310
Sponsor’s telephone number 2127321575
Plan sponsor’s address 11 PARK PLACE SUITE 702, NEW YORK, NY, 10007

Plan administrator’s name and address

Administrator’s EIN 135216360
Plan administrator’s name EARL B. LOVELL-S.P. BELCHER, INC.
Plan administrator’s address 11 PARK PLACE SUITE 702, NEW YORK, NY, 10007
Administrator’s telephone number 2127321575

Signature of

Role Employer/plan sponsor
Date 2010-07-01
Name of individual signing THOMAS PICIOCCO
EARL B. LOVELL-S.P. BELCHER, INC. PROFIT SHARING PLAN & TRUST 2009 135216360 2010-07-01 EARL B. LOVELL-S.P. BELCHER, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541310
Sponsor’s telephone number 2127321575
Plan sponsor’s address 11 PARK PLACE SUITE 702, NEW YORK, NY, 10007

Plan administrator’s name and address

Administrator’s EIN 135216360
Plan administrator’s name EARL B. LOVELL-S.P. BELCHER, INC.
Plan administrator’s address 11 PARK PLACE SUITE 702, NEW YORK, NY, 10007
Administrator’s telephone number 2127321575

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing THOMAS PICIOCCO
Role Employer/plan sponsor
Date 2010-07-01
Name of individual signing THOMAS PICIOCCO

Agent

Name Role Address
ramzan alli Agent 1397 william floyd parkway, SHIRLEY, NY, 11967

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1397 william floyd parkway, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
RAMZAN ALLI Chief Executive Officer 7716 164TH STREET, FRESH MEADOWS, NY, United States, 11366

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 7716 164TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-12-21 Shares Share type: CAP, Number of shares: 0, Par value: 1000
2023-05-30 2024-01-30 Address 7716 164TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2023-05-30 2023-05-30 Address 7716 164TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-01-30 Address 7716 164TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2022-10-31 2023-05-30 Shares Share type: CAP, Number of shares: 0, Par value: 1000
2020-01-02 2023-05-30 Address 7716 164TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2020-01-02 2023-05-30 Address 7716 164TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
1933-05-31 2022-10-31 Shares Share type: CAP, Number of shares: 0, Par value: 1000
1933-05-31 2020-01-02 Address 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130015925 2023-12-21 CERTIFICATE OF CHANGE BY ENTITY 2023-12-21
230530003839 2023-05-30 BIENNIAL STATEMENT 2023-05-01
210817002599 2021-08-17 BIENNIAL STATEMENT 2021-08-17
200102062515 2020-01-02 BIENNIAL STATEMENT 2019-05-01
C173681-2 1991-01-31 ASSUMED NAME CORP INITIAL FILING 1991-01-31
5719-134 1940-06-10 CERTIFICATE OF AMENDMENT 1940-06-10
4467-82 1933-05-31 CERTIFICATE OF INCORPORATION 1933-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100866318 0215000 1988-07-25 114-120 WEST 47TH ST., NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-09-21
Case Closed 1988-10-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 C
Issuance Date 1988-09-23
Abatement Due Date 1988-09-26
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Nr Exposed 3
Gravity 03
100624717 0215000 1986-11-26 590 5TH AVENUE, NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-11-28
Case Closed 1987-03-12

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1987-02-05
Abatement Due Date 1987-02-18
Nr Instances 1
Related Event Code (REC) Accident
11885803 0215600 1981-10-30 AMTRAK SUNNYSIDE YARD, New York -Richmond, NY, 11101
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1981-11-06
Case Closed 1981-12-04

Related Activity

Type Accident
Activity Nr 350026308

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1981-11-10
Abatement Due Date 1981-10-30
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Related Event Code (REC) Accident

Date of last update: 19 Mar 2025

Sources: New York Secretary of State