Search icon

THEBELLS LLC

Company Details

Name: THEBELLS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2022 (3 years ago)
Entity Number: 6581194
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 broadway ste r, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 418 broadway ste r, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0267-22-108040 Alcohol sale 2024-01-26 2024-01-26 2026-01-31 30 GRAND ST, NEW YORK, New York, 10013 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
240327000333 2024-03-18 CERTIFICATE OF CHANGE BY ENTITY 2024-03-18
220904000005 2022-09-04 ARTICLES OF ORGANIZATION 2022-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7399148501 2021-03-05 0202 PPS 30 Grand St, New York, NY, 10013-1617
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2040.92
Loan Approval Amount (current) 2040.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1617
Project Congressional District NY-10
Number of Employees 2
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2056.35
Forgiveness Paid Date 2021-12-07
5343338904 2021-04-29 0248 PPP 1534 Sunset Ave, Utica, NY, 13502-5230
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-5230
Project Congressional District NY-22
Number of Employees 1
NAICS code 333112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21108.6
Forgiveness Paid Date 2022-09-06
3762057706 2020-05-01 0202 PPP 30 Grand Street, New York, NY, 10013
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3265.9
Loan Approval Amount (current) 3265.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3292.65
Forgiveness Paid Date 2021-02-25

Date of last update: 21 Mar 2025

Sources: New York Secretary of State