Search icon

BELPOINTE ASSET MANAGEMENT, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BELPOINTE ASSET MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jan 2007
Business ALEI: 0885691
Annual report due: 31 Mar 2026
Business address: 500 Damonte Ranch Pkwy, Building 700, Reno, NV, 89521, United States
Mailing address: 500 Damonte Ranch Pkwy, Building 700, 700, Reno, NV, United States, 89521
Place of Formation: CONNECTICUT
E-Mail: fgaccounting@belpointe.com

Industry & Business Activity

NAICS

522320 Financial Transactions Processing, Reserve, and Clearinghouse Activities

This industry comprises establishments primarily engaged in providing one or more of the following: (1) financial transaction processing (except central bank); (2) reserve and liquidity services (except central bank); and/or (3) check or other financial instrument clearinghouse services (except central bank). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of BELPOINTE ASSET MANAGEMENT, LLC, ALABAMA 000-362-505 ALABAMA
Headquarter of BELPOINTE ASSET MANAGEMENT, LLC, FLORIDA M18000006925 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001721242 500 DAMONTE RANCH, PARKWAY BUILDING 700, UNIT 700, RENO, NV, 89521 500 DAMONTE RANCH, PARKWAY BUILDING 700, UNIT 700, RENO, NV, 89521 2036293300

Filings since 2025-02-13

Form type 13F-HR
File number 028-18182
Filing date 2025-02-13
Reporting date 2024-12-31
File View File

Filings since 2024-11-13

Form type 13F-HR
File number 028-18182
Filing date 2024-11-13
Reporting date 2024-09-30
File View File

Filings since 2024-08-29

Form type N-PX
File number 028-18182
Filing date 2024-08-29
Reporting date 2024-06-30
File View File

Filings since 2024-08-02

Form type 13F-HR
File number 028-18182
Filing date 2024-08-02
Reporting date 2024-06-30
File View File

Filings since 2024-05-08

Form type 13F-HR
File number 028-18182
Filing date 2024-05-08
Reporting date 2024-03-31
File View File

Filings since 2024-02-13

Form type 13F-HR
File number 028-18182
Filing date 2024-02-13
Reporting date 2023-12-31
File View File

Filings since 2023-11-15

Form type 13F-HR
File number 028-18182
Filing date 2023-11-15
Reporting date 2023-09-30
File View File

Filings since 2023-08-15

Form type 13F-HR
File number 028-18182
Filing date 2023-08-15
Reporting date 2023-06-30
File View File

Filings since 2023-05-15

Form type 13F-HR
File number 028-18182
Filing date 2023-05-15
Reporting date 2023-03-31
File View File

Filings since 2023-02-08

Form type 13F-HR
File number 028-18182
Filing date 2023-02-08
Reporting date 2022-12-31
File View File

Filings since 2022-11-14

Form type 13F-HR
File number 028-18182
Filing date 2022-11-14
Reporting date 2022-09-30
File View File

Filings since 2022-08-02

Form type 13F-HR
File number 028-18182
Filing date 2022-08-02
Reporting date 2022-06-30
File View File

Filings since 2022-04-28

Form type 13F-HR
File number 028-18182
Filing date 2022-04-28
Reporting date 2022-03-31
File View File

Filings since 2022-02-15

Form type 13F-HR
File number 028-18182
Filing date 2022-02-15
Reporting date 2021-12-31
File View File

Filings since 2021-11-15

Form type 13F-HR
File number 028-18182
Filing date 2021-11-15
Reporting date 2021-09-30
File View File

Filings since 2021-08-09

Form type 13F-HR
File number 028-18182
Filing date 2021-08-09
Reporting date 2021-06-30
File View File

Filings since 2021-05-14

Form type 13F-HR
File number 028-18182
Filing date 2021-05-14
Reporting date 2021-03-31
File View File

Filings since 2021-02-16

Form type 13F-HR
File number 028-18182
Filing date 2021-02-16
Reporting date 2020-12-31
File View File

Filings since 2020-11-13

Form type 13F-HR/A
File number 028-18182
Filing date 2020-11-13
Reporting date 2020-09-30
File View File

Filings since 2020-11-13

Form type 13F-HR
File number 028-18182
Filing date 2020-11-13
Reporting date 2020-09-30
File View File

Filings since 2020-07-20

Form type 13F-HR
File number 028-18182
Filing date 2020-07-20
Reporting date 2020-06-30
File View File

Filings since 2020-07-20

Form type 13F-HR
File number 028-18182
Filing date 2020-07-20
Reporting date 2020-03-31
File View File

Filings since 2020-02-18

Form type 13F-HR
File number 028-18182
Filing date 2020-02-18
Reporting date 2019-12-31
File View File

Filings since 2020-01-16

Form type 13F-HR
File number 028-18182
Filing date 2020-01-16
Reporting date 2019-09-30
File View File

Filings since 2019-11-22

Form type 13F-HR
File number 028-18182
Filing date 2019-11-22
Reporting date 2019-06-30
File View File

Filings since 2019-06-11

Form type 13F-HR
File number 028-18182
Filing date 2019-06-11
Reporting date 2019-03-31
File View File

Filings since 2019-03-06

Form type 13F-HR
File number 028-18182
Filing date 2019-03-06
Reporting date 2018-12-31
File View File

Filings since 2018-11-23

Form type 13F-HR
File number 028-18182
Filing date 2018-11-23
Reporting date 2018-09-30
File View File

Filings since 2018-09-14

Form type 40-APP
File number 812-14953-01
Filing date 2018-09-14
File View File

Filings since 2018-08-06

Form type 13F-HR
File number 028-18182
Filing date 2018-08-06
Reporting date 2018-06-30
File View File

Filings since 2018-08-06

Form type 13F-HR
File number 028-18182
Filing date 2018-08-06
Reporting date 2018-03-31
File View File

Filings since 2018-02-15

Form type 13F-HR
File number 028-18182
Filing date 2018-02-15
Reporting date 2017-12-31
File View File

Filings since 2017-11-16

Form type 13F-HR
File number 028-18182
Filing date 2017-11-16
Reporting date 2017-09-30
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005W16XUPQKRYB09 0885691 US-CT GENERAL ACTIVE 2017-12-19

Addresses

Legal C/O Belpointe Financial Holdings, LLC, 881 Lake Avenue, Greenwich, US-CT, US, 06831
Headquarters 125 Greenwich Avenue, Greenwich, US-CT, US, 06830

Registration details

Registration Date 2017-12-19
Last Update 2023-07-24
Status LAPSED
Next Renewal 2018-12-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0885691

Agent

Name Role
BELPOINTE FINANCIAL HOLDINGS, LLC Agent

Officer

Name Role Business address
BELPOINTE FINANCIAL HOLDINGS, LLC Officer 255 Glenville Rd, Greenwich, CT, 06831, United States

History

Type Old value New value Date of change
Name change BELRAY ASSET MANAGEMENT, LLC BELPOINTE ASSET MANAGEMENT, LLC 2011-05-16
Name change BEL-RAY ASSET MANAGEMENT, LLC BELRAY ASSET MANAGEMENT, LLC 2007-03-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981383 2025-03-19 - Annual Report Annual Report -
BF-0012081203 2024-01-17 - Annual Report Annual Report -
BF-0011415715 2023-02-09 - Annual Report Annual Report -
BF-0010530809 2022-04-05 - Annual Report Annual Report -
BF-0009768548 2022-03-07 - Annual Report Annual Report -
0006859183 2020-03-31 - Annual Report Annual Report 2019
0006859194 2020-03-31 - Annual Report Annual Report 2020
0006118769 2018-03-12 - Annual Report Annual Report 2018
0006118767 2018-03-12 - Annual Report Annual Report 2017
0005549971 2016-04-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2262877704 2020-05-01 0156 PPP 125 GREENWICH AVE STE 3, GREENWICH, CT, 06830
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18991.94
Forgiveness Paid Date 2021-08-19
2550357902 2020-06-11 0156 PPP 125 greenwich avenue, 3rd floor,3rd floor, Greenwich, CT, 06830
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Greenwich, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 20
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18959.08
Forgiveness Paid Date 2021-07-29
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