Search icon

BELLALASER GREENPOINT, INC.

Company claim

Is this your business?

Get access!

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
AEB-18-01606 DOSAEBUSINESS 2018-08-23 2026-10-24 680 Manhattan Ave, Brooklyn, NY, 11222
AEB-18-01606 DOSAEBUSUNESS 2018-08-23 2026-10-24 680 Manhattan Ave, Brooklyn, NY, 11222

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
2975.00
Total Face Value Of Loan:
2975.00
Date:
2020-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58700.00
Total Face Value Of Loan:
58700.00
Date:
2020-06-03
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:
4167.00
Total Face Value Of Loan:
4167.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$4,167
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,227.42
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $4,167
Jobs Reported:
4
Initial Approval Amount:
$2,975
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,993.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,974

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State