Search icon

BELCOR BUILDERS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BELCOR BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1984 (41 years ago)
Entity Number: 897699
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 20 NEWTOWN PLAZA, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 NEWTOWN PLAZA, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
PATRICIA BELLION Chief Executive Officer 20 NEWTON PLAZA, PLAINVIEW, NY, United States, 11803

Links between entities

Type:
Headquarter of
Company Number:
F92000000763
State:
FLORIDA
Type:
Headquarter of
Company Number:
0576679
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
112686607
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-28 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-28 2021-06-28 Address 20 NEWTON PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1994-03-21 2021-06-28 Address 20 NEWTON PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-10-07 2021-06-28 Address 20 NEWTOWN PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1993-04-15 1994-03-21 Address 130 C SOUTH 2ND STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210628000826 2021-06-28 BIENNIAL STATEMENT 2021-06-28
140326002161 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120312002938 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100222002191 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080213002372 2008-02-13 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
46800.00
Total Face Value Of Loan:
46800.00
Date:
2020-05-03
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:
46800.00
Total Face Value Of Loan:
46800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46800
Current Approval Amount:
46800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47078.2
Date Approved:
2021-01-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
46800
Current Approval Amount:
46800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Court Cases

Court Case Summary

Filing Date:
2010-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SESSION
Party Role:
Plaintiff
Party Name:
BELCOR BUILDERS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State