Search icon

BELLA DISCOUNTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELLA DISCOUNTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1979 (46 years ago)
Entity Number: 578382
ZIP code: 11229
County: New York
Place of Formation: New York
Address: 3531 BEDFORD AVE, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRIS AZRAK Chief Executive Officer 3531 BEDFORD AVE, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
MORRIS AZRAK DOS Process Agent 3531 BEDFORD AVE, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1995-03-27 2005-10-28 Address 3531 BEDFORD AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1995-03-27 2005-10-28 Address 3531 BEDFORD AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1995-03-27 2005-10-28 Address 3531 BEDFORD AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1989-07-05 1995-03-27 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, 0245, USA (Type of address: Service of Process)
1979-08-29 1989-07-05 Address 540 MADISON VE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210604036 2021-06-04 ASSUMED NAME CORP INITIAL FILING 2021-06-04
051028002779 2005-10-28 BIENNIAL STATEMENT 2005-08-01
991103002436 1999-11-03 BIENNIAL STATEMENT 1999-08-01
950327002280 1995-03-27 BIENNIAL STATEMENT 1993-08-01
C029699-3 1989-07-05 CERTIFICATE OF AMENDMENT 1989-07-05

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
11442.00
Total Face Value Of Loan:
11442.00
Date:
2020-05-19
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:
137000.00
Total Face Value Of Loan:
137000.00
Date:
2020-05-02
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:
11442.00
Total Face Value Of Loan:
11442.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,442
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,585.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,500
Utilities: $800
Rent: $2,142
Jobs Reported:
3
Initial Approval Amount:
$11,442
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,585.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,436
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State