Search icon

BELMONT OWNERS CORP.

Company Details

Name: BELMONT OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1983 (42 years ago)
Entity Number: 827628
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 70-04 INGRAM ST, FOREST HILLS, NY, United States, 11375
Address: 70-04 INGRAM ST, FOREST HILLS, CT, United States, 11375

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LISA SAMUELS Chief Executive Officer 70-04 INGRAM STREET, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
BELMONT OWNERS CORP. DOS Process Agent 70-04 INGRAM ST, FOREST HILLS, CT, United States, 11375

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 70-04 INGRAM STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-01 Address 70-04 INGRAM STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-03-24 Address 70-04 INGRAM STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-01 Address 70-04 INGRAM ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2023-03-24 2025-03-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-04-27 2023-03-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-03-02 2023-03-24 Address 70-04 INGRAM ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2018-12-11 2023-03-24 Address 70-04 INGRAM STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2011-03-22 2021-03-02 Address 70-04 INGRAM ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2011-03-22 2018-12-11 Address 70-04 INGRAM STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301049843 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230324002453 2023-03-24 BIENNIAL STATEMENT 2023-03-01
210302061250 2021-03-02 BIENNIAL STATEMENT 2021-03-01
200122060225 2020-01-22 BIENNIAL STATEMENT 2019-03-01
181211002027 2018-12-11 BIENNIAL STATEMENT 2018-03-01
130327002231 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110322002021 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090302002204 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070323002285 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050415002117 2005-04-15 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9104787305 2020-05-01 0202 PPP 70-04 Ingram Street, Forest Hills, NY, 11375
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8232
Loan Approval Amount (current) 8232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8324.84
Forgiveness Paid Date 2021-06-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State