Search icon

BAR BELLE LLC

Company Details

Name: BAR BELLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2014 (11 years ago)
Entity Number: 4617129
ZIP code: 10590
County: New York
Place of Formation: New York
Address: 7001 BRUSH HOLLOW RD, STE 214, WESTBURY, NY, United States, 10590

DOS Process Agent

Name Role Address
SCHLUSSEL & BYALICK, LLP DOS Process Agent 7001 BRUSH HOLLOW RD, STE 214, WESTBURY, NY, United States, 10590

Licenses

Number Type Date Last renew date End date Address Description
0340-21-118838 Alcohol sale 2023-12-22 2023-12-22 2025-12-31 438 440 HUDSON ST, NEW YORK, New York, 10014 Restaurant
0423-21-118808 Alcohol sale 2023-12-22 2023-12-22 2025-12-31 438 440 HUDSON ST, NEW YORK, New York, 10014 Additional Bar

History

Start date End date Type Value
2020-05-14 2024-04-30 Address 7001 BRUSH HOLLOW RD, STE 214, WESTBURY, NY, 10590, USA (Type of address: Service of Process)
2019-08-05 2020-05-14 Address (Type of address: Service of Process)
2016-01-21 2019-08-05 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2014-08-05 2016-01-21 Address 8857 ALEXANDER ROAD, SUITE 100A, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430024228 2024-04-30 BIENNIAL STATEMENT 2024-04-30
210721002809 2021-07-21 BIENNIAL STATEMENT 2021-07-21
200514000454 2020-05-14 CERTIFICATE OF CHANGE 2020-05-14
190805000430 2019-08-05 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-08-05
160121001160 2016-01-21 CERTIFICATE OF CHANGE (BY AGENT) 2016-01-21
141204000782 2014-12-04 CERTIFICATE OF PUBLICATION 2014-12-04
140805010160 2014-08-05 ARTICLES OF ORGANIZATION 2014-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6579038408 2021-02-10 0202 PPS 438 Hudson St, New York, NY, 10014-3781
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76254
Loan Approval Amount (current) 76254
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 New York, NEW YORK, NY, 10014-3781
Project Congressional District NY-10
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76866.36
Forgiveness Paid Date 2021-12-06
1597437709 2020-05-01 0202 PPP 67 Morton Street, 2E 2E, NEW YORK CITY, NY, 10014
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46762
Loan Approval Amount (current) 46762
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 NEW YORK CITY, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47338.65
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State