Search icon

BELVISTA SOFTWARE LLC

Headquarter

Company Details

Name: BELVISTA SOFTWARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2019 (5 years ago)
Entity Number: 5674068
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 805 Ridge Road, Suite 204, Rochester, NY, United States, 14580

Links between entities

Type Company Name Company Number State
Headquarter of BELVISTA SOFTWARE LLC, FLORIDA M25000001321 FLORIDA
Headquarter of BELVISTA SOFTWARE LLC, Alabama 001-102-067 Alabama

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N6EAPNVFMXR9 2021-03-26 172 BELVISTA DR, ROCHESTER, NY, 14625, 1206, USA 172 BELVISTA DR, ROCHESTER, NY, 14625, 1206, USA

Business Information

URL https://belvistasoftware.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2020-04-14
Initial Registration Date 2020-03-26
Entity Start Date 2019-12-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512, 541519, 541611
Product and Service Codes 7010, 7030, D302, D303, D305, D306, D307, D308, D311, D312, D314, D315, D317, R413, R415

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER BALL
Role OWNER
Address 172 BELVISTA DR, ROCHESTER, NY, 14625, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER BALL
Role OWNER
Address 172 BELVISTA DR, ROCHESTER, NY, 14625, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BELVISTA SOFTWARE LLC DOS Process Agent 805 Ridge Road, Suite 204, Rochester, NY, United States, 14580

History

Start date End date Type Value
2019-12-18 2024-11-20 Address 172 BELVISTA DR, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120004054 2024-11-20 BIENNIAL STATEMENT 2024-11-20
200521000293 2020-05-21 CERTIFICATE OF PUBLICATION 2020-05-21
191218010328 2019-12-18 ARTICLES OF ORGANIZATION 2019-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5640877205 2020-04-27 0219 PPP 172 Belvista Dr, Rochester, NY, 14625-1206
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11529
Loan Approval Amount (current) 11529
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Rochester, MONROE, NY, 14625-1206
Project Congressional District NY-25
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11628.92
Forgiveness Paid Date 2021-03-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State