Search icon

BELOUGA VENTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELOUGA VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2016 (9 years ago)
Entity Number: 5007361
ZIP code: 11710
County: Nassau
Place of Formation: New York
Principal Address: 2764 JUDITH DRIVE, Belmore, NY, United States, 11710
Address: 2764 Judith Drive, Bellmore, NY, United States, 11710

Shares Details

Shares issued 10000000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 2764 Judith Drive, Bellmore, NY, United States, 11710

Chief Executive Officer

Name Role Address
EVIN SCHWARTZ Chief Executive Officer 2764 JUDITH DRIVE, BELMORE, NY, United States, 11710

Unique Entity ID

CAGE Code:
7QX00
UEI Expiration Date:
2017-11-01

Business Information

Activation Date:
2016-11-03
Initial Registration Date:
2016-11-01

Commercial and government entity program

CAGE number:
7QX00
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-01-26
SAM Expiration:
2022-01-22

Contact Information

POC:
EVIN SCHWARTZ
Corporate URL:
https://belouga.org

History

Start date End date Type Value
2024-09-05 2024-09-05 Address PO BOX 1289, BELLMORE, NY, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 2764 JUDITH DRIVE, BELMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-09-05 Address PO BOX 1289, BELLMORE, NY, USA (Type of address: Chief Executive Officer)
2018-09-10 2020-09-03 Address PO BOX 1289, BELLMORE, NY, USA (Type of address: Chief Executive Officer)
2016-09-13 2024-09-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905002176 2024-09-05 BIENNIAL STATEMENT 2024-09-05
221005000290 2022-10-05 BIENNIAL STATEMENT 2022-09-01
200903060835 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180910006541 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160913000384 2016-09-13 CERTIFICATE OF INCORPORATION 2016-09-13

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
62500.00
Total Face Value Of Loan:
62500.00
Date:
2020-05-13
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:
16200.00
Total Face Value Of Loan:
16200.00
Date:
2020-05-13
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$75,000
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,122.28
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $75,000
Jobs Reported:
5
Initial Approval Amount:
$62,500
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,565.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $62,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State