Search icon

BELLA NYC EXPRESS INC.

Headquarter

Company Details

Name: BELLA NYC EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2018 (6 years ago)
Entity Number: 5459322
ZIP code: 60148
County: Queens
Place of Formation: New York
Address: 1S270 S WISCONSIN AVE, LOMBARD, IL, United States, 60148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BELLA NYC EXPRESS INC., ILLINOIS CORP_73541107 ILLINOIS

DOS Process Agent

Name Role Address
SHEROZ PRIMKULOV DOS Process Agent 1S270 S WISCONSIN AVE, LOMBARD, IL, United States, 60148

Chief Executive Officer

Name Role Address
SHEROZ PRIMKULOV Chief Executive Officer 1S270 S WISCONSIN AVE, LOMBARD, IL, United States, 60148

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 1S270 S WISCONSIN AVE, LOMBARD, IL, 60148, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-12-03 Address 1S270 S WISCONSIN AVE, LOMBARD, IL, 60148, USA (Type of address: Service of Process)
2024-09-17 2024-12-03 Address 1S270 S WISCONSIN AVE, LOMBARD, IL, 60148, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 1S270 S WISCONSIN AVE, LOMBARD, IL, 60148, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-13 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-30 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-17 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-14 2024-09-17 Address 6421 BOOTH ST APT 4D, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2018-12-14 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203005465 2024-12-03 BIENNIAL STATEMENT 2024-12-03
240917003882 2024-09-17 BIENNIAL STATEMENT 2024-09-17
211123002483 2021-11-23 BIENNIAL STATEMENT 2021-11-23
181214010293 2018-12-14 CERTIFICATE OF INCORPORATION 2019-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9096057406 2020-05-19 0202 PPP 64-21 Booth Street 4D, Rego Park, NY, 11374-1033
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6880
Loan Approval Amount (current) 6880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Rego Park, QUEENS, NY, 11374-1033
Project Congressional District NY-06
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6956.72
Forgiveness Paid Date 2021-07-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State