Search icon

BELVEDERE BROTHERS CONSTRUCTION INC.

Company Details

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

Chief Executive Officer

Name Role Address
DOMINICK BELVEDERE Chief Executive Officer 16 SUNWOOD DRIVE, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
BELVEDERE BROTHERS CONSTRUCTION INC. DOS Process Agent 1109 Hallock Avenue, Port Jefferson Station, NY, United States, 11776

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167332
Loan Approval Amount (current) 167332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168526.56
Forgiveness Paid Date 2021-01-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State