Search icon

BELL NURSERIES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BELL NURSERIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 1964
Business ALEI: 0004779
Annual report due: 16 Mar 2026
Business address: 1301 HARTFORD TURNPIKE, NORTH HAVEN, CT, 06473, United States
Mailing address: 1301 HARTFORD TURNPIKE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: bellnurseries@aol.com

Industry & Business Activity

NAICS

111421 Nursery and Tree Production

This U.S. industry comprises establishments primarily engaged in (1) growing nursery products, nursery stock, shrubbery, bulbs, fruit stock, sod, and so forth, under cover or in open fields and/or (2) growing short rotation woody trees with a growth and harvest cycle of 10 years or less for pulp or tree stock. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZJQRJNYLLC81 2024-09-03 1301 HARTFORD TPKE, NORTH HAVEN, CT, 06473, 2118, USA 1301 HARTFORD TPKE, NORTH HAVEN, CT, 06473, 2118, USA

Business Information

Doing Business As BELL NURSERIES INC
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-09-06
Initial Registration Date 2013-06-14
Entity Start Date 1935-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAROL AIELLO
Address 1301 HARTFORD TURNPIKE, NORTH HAVEN, CT, 06473, USA
Government Business
Title PRIMARY POC
Name CAROL AIELLO
Address 1301 HARTFORD TURNPIKE, NORTH HAVEN, CT, 06473, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6YLP1 Obsolete Non-Manufacturer 2013-08-27 2024-08-21 - 2025-08-19

Contact Information

POC CAROL AIELLO
Phone +1 203-248-5086
Address 1301 HARTFORD TPKE, NORTH HAVEN, CT, 06473 2118, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Residence address
JAMES T. AIELLO Officer 1301 HARTFORD TURNPIKE, NORTH HAVEN, CT, 06473, United States 57 WINDSOR RD., NORTH HAVEN, CT, 06473, United States
PASQUALE V. AIELLO Officer 1301 HARTFORD TURNPIKE, NORTH HAVEN, CT, 06473, United States 40 CASTLE ROCK, BRANFORD, CT, 06405, United States
CAROL S. AIELLO Officer 1301 HARTFORD TURNPIKE, NORTH HAVEN, CT, 06473, United States 40 CASTLE ROCK, BRANFORD, CT, 06473, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PASQUALE A IACOBELLI Agent 1301 HARTFORD TURNPIKE, NORTH HAVEN, CT, 06473, United States 1301 HARTFORD TURNPIKE, NORTH HAVEN, CT, 06473, United States +1 203-915-1111 caiello263@aol.com 1273 HARTFORD TURNPIKE, NORTH HAVEN, CT, 06473, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.00118 Pesticide Application Business Registration ACTIVE REGISTERED - 2024-09-01 2025-08-31
ENNR.49010 Nursery Registration ACTIVE REGISTERED 2015-07-01 2024-07-01 2025-06-30
HIC.0638692 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-02-04 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897032 2025-02-25 - Annual Report Annual Report -
BF-0012317057 2024-03-30 - Annual Report Annual Report -
BF-0011079884 2024-03-30 - Annual Report Annual Report -
BF-0010303832 2022-04-28 - Annual Report Annual Report 2022
0007226493 2021-03-12 - Annual Report Annual Report 2019
0007226514 2021-03-12 - Annual Report Annual Report 2020
0007226537 2021-03-12 - Annual Report Annual Report 2021
0006434960 2019-03-08 - Annual Report Annual Report 2017
0006434963 2019-03-08 - Annual Report Annual Report 2018
0005797783 2017-03-21 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8014757309 2020-05-01 0156 PPP 1301 HARTFORD TPKE, NORTH HAVEN, CT, 06473
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH HAVEN, NEW HAVEN, CT, 06473-0001
Project Congressional District CT-03
Number of Employees 8
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40255.34
Forgiveness Paid Date 2020-12-28
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information