Name: | BELVEDERE BROTHERS CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2016 (8 years ago) |
Entity Number: | 5024425 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1109 Hallock Avenue, Port Jefferson Station, NY, United States, 11776 |
Address: | 575 ROUTE 25A, MOUNT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK BELVEDERE | Chief Executive Officer | 16 SUNWOOD DRIVE, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
BELVEDERE BROTHERS CONSTRUCTION INC. | DOS Process Agent | 1109 Hallock Avenue, Port Jefferson Station, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 16 SUNWOOD DRIVE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-29 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-09 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-07 | 2024-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-05 | 2025-02-04 | Address | 575 ROUTE 25A, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process) |
2019-11-14 | 2025-02-04 | Address | 16 SUNWOOD DRIVE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2019-11-14 | 2020-10-05 | Address | 575 ROUTE 25A, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process) |
2016-10-18 | 2022-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-10-18 | 2019-11-14 | Address | 6 WHITE BIRCH CIRCLE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002658 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
201005061162 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
191114060423 | 2019-11-14 | BIENNIAL STATEMENT | 2018-10-01 |
171101000010 | 2017-11-01 | CERTIFICATE OF AMENDMENT | 2017-11-01 |
161018000118 | 2016-10-18 | CERTIFICATE OF INCORPORATION | 2016-10-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4280247205 | 2020-04-27 | 0235 | PPP | 575 ROUTE 25 A, MOUNT SINAI, NY, 11766 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State