Search icon

FRANCO BELLI PLUMBING AND HEATING AND SONS, INC.

Company Details

Name: FRANCO BELLI PLUMBING AND HEATING AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1980 (45 years ago)
Entity Number: 636115
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 165 2 Avenue, Brooklyn, NY, United States, 11215
Principal Address: 165 SECOND AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BELLI Chief Executive Officer 165 SECOND AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
FRANCO BELLI PLUMBING AND HEATING AND SONS, INC DOS Process Agent 165 2 Avenue, Brooklyn, NY, United States, 11215

History

Start date End date Type Value
2024-12-10 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-08 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-03 2023-12-03 Address 165 SECOND AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-12-03 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231203000287 2023-12-03 BIENNIAL STATEMENT 2022-06-01
211215002805 2021-12-15 BIENNIAL STATEMENT 2021-12-15
180601006198 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006146 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140606006947 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120716002850 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100728002554 2010-07-28 BIENNIAL STATEMENT 2010-06-01
080702002431 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060717002014 2006-07-17 BIENNIAL STATEMENT 2006-06-01
040624002520 2004-06-24 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4111438307 2021-01-22 0202 PPS 165 2nd Ave, Brooklyn, NY, 11215-4616
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 675163.65
Loan Approval Amount (current) 675163.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4616
Project Congressional District NY-10
Number of Employees 30
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 683617.07
Forgiveness Paid Date 2022-05-02
1908557305 2020-04-28 0202 PPP 165 2ND AVE, BROOKLYN, NY, 11215
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 647890
Loan Approval Amount (current) 647890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 30
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 654883.66
Forgiveness Paid Date 2021-06-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State