Search icon

MICHAEL BELLANTONI, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL BELLANTONI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1983 (43 years ago)
Date of dissolution: 13 Sep 2022
Entity Number: 814805
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 121 LAFAYETTE AVENUE, SCARSDALE, NY, United States, 10583

Contact Details

Phone +1 914-948-6468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BELLANTONI, INC. DOS Process Agent 121 LAFAYETTE AVENUE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
RICHARD DECESARE Chief Executive Officer 121 LAFAYETTE AVENUE, SCARSDALE, NY, United States, 10583

Links between entities

Type:
Headquarter of
Company Number:
1006027
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-948-6473
Contact Person:
MICHAEL BELLANTONI
User ID:
P1624210
Trade Name:
MICHAEL BELLANTONI INC

Unique Entity ID

Unique Entity ID:
EULZCY7287M8
CAGE Code:
6NDD7
UEI Expiration Date:
2026-03-04

Business Information

Doing Business As:
MICHAEL BELLANTONI INC
Activation Date:
2025-03-06
Initial Registration Date:
2012-02-09

Commercial and government entity program

CAGE number:
6NDD7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-06
CAGE Expiration:
2030-03-06
SAM Expiration:
2026-03-04

Contact Information

POC:
MICHAEL BELLANTONI
Corporate URL:
http://www.bellantonilandscape.com

Form 5500 Series

Employer Identification Number (EIN):
133146506
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1303434-DCA Active Business 2008-10-30 2025-02-28

History

Start date End date Type Value
1999-01-26 2011-02-22 Address 121 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, 10603, 1603, USA (Type of address: Principal Executive Office)
1999-01-26 2011-02-22 Address 121 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, 10603, 1603, USA (Type of address: Chief Executive Officer)
1999-01-26 2011-02-22 Address 121 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, 10603, 1603, USA (Type of address: Service of Process)
1993-01-26 1999-01-26 Address 142 LAFAYETTE AVE., N. WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1993-01-26 1999-01-26 Address 142 LAFAYETTE AVE., N. WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220913002762 2022-09-13 CERTIFICATE OF MERGER 2022-09-13
220816000624 2022-08-16 BIENNIAL STATEMENT 2021-01-01
130108006374 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110222002109 2011-02-22 BIENNIAL STATEMENT 2011-01-01
090120003061 2009-01-20 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599742 RENEWAL INVOICED 2023-02-17 100 Home Improvement Contractor License Renewal Fee
3599741 TRUSTFUNDHIC INVOICED 2023-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285262 TRUSTFUNDHIC INVOICED 2021-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285263 RENEWAL INVOICED 2021-01-20 100 Home Improvement Contractor License Renewal Fee
2965848 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965849 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2536672 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
2536671 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1943572 RENEWAL INVOICED 2015-01-20 100 Home Improvement Contractor License Renewal Fee
1943571 TRUSTFUNDHIC INVOICED 2015-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFASA17P00178
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-10-01
Description:
IGF::OT::IGF TO PROVIDE ALL MATERIALS AND SERVICES FOR LANDSCAPING INCLUDING MULCH @ THE HPN ATCT
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING
Procurement Instrument Identifier:
DTFASA17P00161
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
9500.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-10-01
Description:
SNOW&SALT SERVICES/REMOVAL @ HPN FY 17 IGF::OT::IGF
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S218: HOUSEKEEPING- SNOW REMOVAL/SALT

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
545200.00
Total Face Value Of Loan:
545200.00
Date:
2015-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
275000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$533,600
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$533,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$536,505.16
Servicing Lender:
ConnectOne Bank
Use of Proceeds:
Payroll: $533,600
Jobs Reported:
48
Initial Approval Amount:
$545,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$545,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$550,561.13
Servicing Lender:
ConnectOne Bank
Use of Proceeds:
Payroll: $545,200

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1998-02-26
Operation Classification:
Private(Property)
power Units:
22
Drivers:
17
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State