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

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
716080.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-10
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:
76254.00
Total Face Value Of Loan:
76254.00
Date:
2020-05-27
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
46762.00
Total Face Value Of Loan:
46762.00

Trademarks Section

Serial Number:
88086244
Mark:
HENRIETTA HUDSON
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2018-08-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HENRIETTA HUDSON

Goods And Services

For:
Bar services
First Use:
1991-10-31
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
85613129
Mark:
HENRIETTA HUDSON 1991 NYC
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2012-05-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
HENRIETTA HUDSON 1991 NYC

Goods And Services

For:
Bar services
First Use:
1991-10-31
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46762
Current Approval Amount:
46762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47338.65
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76254
Current Approval Amount:
76254
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76866.36

Date of last update: 25 Mar 2025

Sources: New York Secretary of State