Search icon

BELLALASER GREENPOINT, INC.

Company Details

Name: BELLALASER GREENPOINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2014 (11 years ago)
Entity Number: 4552267
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 680 Manhattan Avenue, Brooklyn, NY, United States, 11222
Principal Address: 680 Manhattan Eve., Brooklyn, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BELLALASER GREENPOINT, INC. DOS Process Agent 680 Manhattan Avenue, Brooklyn, NY, United States, 11222

Chief Executive Officer

Name Role Address
CINDY AYALA Chief Executive Officer 680 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Licenses

Number Type Date End date Address
AEB-18-01606 Appearance Enhancement Business License 2018-08-23 2026-10-24 680 Manhattan Ave, Brooklyn, NY, 11222-3148

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 680 MANHATTAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2014-03-27 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-27 2024-03-13 Address 680 MANHATTAN AVE., NEW YORK, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313004196 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220204002643 2022-02-04 BIENNIAL STATEMENT 2022-02-04
140327010249 2014-03-27 CERTIFICATE OF INCORPORATION 2014-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7419757803 2020-06-03 0202 PPP 680 Manhattan Ave, Brooklyn, NY, 11222-2477
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2477
Project Congressional District NY-07
Number of Employees 2
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4227.42
Forgiveness Paid Date 2021-11-09
7069098507 2021-03-05 0202 PPS 680 Manhattan Ave, Brooklyn, NY, 11222-3148
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2975
Loan Approval Amount (current) 2975
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 Brooklyn, KINGS, NY, 11222-3148
Project Congressional District NY-07
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2993.79
Forgiveness Paid Date 2021-10-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State