Search icon

BELL APARTMENTS OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BELL APARTMENTS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1981 (44 years ago)
Entity Number: 711772
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 BROADWAY SUITE 948, NEW YORK, NY, United States, 10271
Principal Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TANE WATERMAN & WURTZEL, PC DOS Process Agent 120 BROADWAY SUITE 948, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
DAVID BARON Chief Executive Officer METRO MGMT DEVELOPMENT INC., 1981 MARCUS AVENUE, SUITE C-131, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2025-07-21 2025-07-21 Address METRO MGMT DEVELOPMENT INC., 1981 MARCUS AVENUE, SUITE C-131, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2025-07-21 2025-07-21 Address METRO MGMT DEVELOPMENT INC., 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-07-21 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2023-10-05 2024-02-07 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2023-10-02 2023-10-02 Address METRO MGMT DEVELOPMENT INC., 1981 MARCUS AVENUE, SUITE C-131, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250721002216 2025-07-21 BIENNIAL STATEMENT 2025-07-21
231002004253 2023-10-02 BIENNIAL STATEMENT 2023-07-01
210709000943 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190709060867 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170710006431 2017-07-10 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
143955.00
Total Face Value Of Loan:
143955.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$143,955
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,390.55
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $143,954
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