Search icon

BELLA LOUNGE, LLC

Company Details

Name: BELLA LOUNGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2014 (11 years ago)
Entity Number: 4577996
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 4963 BROADWAY, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
LUIS PICHARDO DOS Process Agent 4963 BROADWAY, NEW YORK, NY, United States, 10034

Licenses

Number Type Date End date Address
AEB-22-01048 Appearance Enhancement Business License 2022-06-24 2026-06-24 4963 Broadway, New York, NY, 10034-2303

History

Start date End date Type Value
2014-05-15 2024-06-26 Address 1025 ESPLANADE AVENUE, APT. 2B, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626001069 2024-06-26 BIENNIAL STATEMENT 2024-06-26
140515010185 2014-05-15 ARTICLES OF ORGANIZATION 2014-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7674118509 2021-03-06 0202 PPS 664 W 204th St, New York, NY, 10034-3001
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27333
Loan Approval Amount (current) 27333
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-3001
Project Congressional District NY-13
Number of Employees 2
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27465.55
Forgiveness Paid Date 2021-09-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State