Search icon

BELLA CLEANING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELLA CLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2014 (12 years ago)
Entity Number: 4522559
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 396 Gardiners Ave, Levittown, NY, United States, 11756

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
JULIET TENAGLIA Chief Executive Officer 396 GARDINERS AVE, LEVITTOWN, NY, United States, 11756

Unique Entity ID

CAGE Code:
7RZB0
UEI Expiration Date:
2017-12-14

Business Information

Activation Date:
2016-12-29
Initial Registration Date:
2016-12-14

Commercial and government entity program

CAGE number:
7RZB0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-01-27

Contact Information

POC:
JULIET M POCALI

History

Start date End date Type Value
2014-01-31 2024-01-25 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2014-01-31 2024-01-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-01-31 2024-01-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125003915 2024-01-25 BIENNIAL STATEMENT 2024-01-25
140131000551 2014-01-31 CERTIFICATE OF INCORPORATION 2014-01-31

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
23620.00
Total Face Value Of Loan:
23620.00
Date:
2020-05-07
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:
31619.00
Total Face Value Of Loan:
31619.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$31,619
Date Approved:
2020-05-07
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,619
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,932.83
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $31,619
Jobs Reported:
10
Initial Approval Amount:
$23,620
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,620
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,777.9
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $23,616

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State