Search icon

BELCOR ENTERPRISES, INC.

Company Details

Name: BELCOR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1978 (47 years ago)
Entity Number: 493772
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 36 GLENEIDA AVE, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 GLENEIDA AVE, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
COSTAS G POURAKIS Chief Executive Officer 36 GLENEIDA AVE, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2002-06-20 2004-07-08 Address 36 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2000-05-30 2002-06-20 Address 110 MT TOP RD, STORMVILLE, NY, 12582, USA (Type of address: Service of Process)
1998-05-29 2000-05-30 Address 27 BELDEN RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1996-06-13 2002-06-20 Address 110 MT TOP RD, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office)
1996-06-13 1998-05-29 Address 27 BELDEN RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1996-06-13 2000-05-30 Address 27 BELDEN RD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1993-08-02 1996-06-13 Address 125 MOUNTAIN TOP ROAD, STORMVILLE, NY, 12563, USA (Type of address: Principal Executive Office)
1993-01-25 1993-08-02 Address 36 GLENEIDA AVENUE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1993-01-25 1996-06-13 Address 36 GLENEIDA AVENUE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1978-06-09 1996-06-13 Address 27 BELDEN RD., CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061925 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180627006111 2018-06-27 BIENNIAL STATEMENT 2018-06-01
20171102002 2017-11-02 ASSUMED NAME CORP INITIAL FILING 2017-11-02
140807007038 2014-08-07 BIENNIAL STATEMENT 2014-06-01
100617002186 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080722003420 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060526002744 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040708002589 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020620002495 2002-06-20 BIENNIAL STATEMENT 2002-06-01
000530002636 2000-05-30 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4136387305 2020-04-29 0202 PPP 36 Gleneida Avenue, Carmel Hamlet, NY, 10512
Loan Status Date 2020-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel Hamlet, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18931.67
Forgiveness Paid Date 2021-08-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State