Search icon

NEIL'S BALLOONS INC.

Company Details

Name: NEIL'S BALLOONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1986 (39 years ago)
Entity Number: 1102296
ZIP code: 10106
County: Queens
Place of Formation: New York
Principal Address: 805 AVENUE U, BROOKLYN, NY, United States, 11223
Address: 888 7TH AVE, SUITE 1503, NEW YORK, NY, United States, 10106

Contact Details

Phone +1 718-627-2700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL MONHEIT Chief Executive Officer 805 AVENUE U, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
ARTHUR L ALEXANDER DOS Process Agent 888 7TH AVE, SUITE 1503, NEW YORK, NY, United States, 10106

Licenses

Number Status Type Date End date
0974222-DCA Inactive Business 1998-05-04 2006-03-31

History

Start date End date Type Value
1986-08-05 2000-12-11 Address 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041101002543 2004-11-01 BIENNIAL STATEMENT 2004-08-01
021219002061 2002-12-19 BIENNIAL STATEMENT 2002-08-01
001211002082 2000-12-11 BIENNIAL STATEMENT 1999-08-01
B387328-4 1986-08-05 CERTIFICATE OF INCORPORATION 1986-08-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1426221 RENEWAL INVOICED 2004-03-19 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1426222 RENEWAL INVOICED 2002-03-20 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1426223 RENEWAL INVOICED 2000-03-02 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1426224 RENEWAL INVOICED 1998-05-05 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1409178 LICENSE INVOICED 1997-10-29 40 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3315288808 2021-04-14 0202 PPS 1039 E 17th St, Brooklyn, NY, 11230-4412
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14265
Loan Approval Amount (current) 14265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-4412
Project Congressional District NY-09
Number of Employees 3
NAICS code 453220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14454.16
Forgiveness Paid Date 2022-08-24
8309257102 2020-04-15 0202 PPP 1039 East 17th St, BROOKLYN, NY, 11230-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13624.54
Forgiveness Paid Date 2021-03-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State