Search icon

BALBONA RESTAURANT CORP.

Company Details

Name: BALBONA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1986 (38 years ago)
Entity Number: 1133044
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 132 EAST 39 STREET, NEW YORK, NY, United States, 10016
Principal Address: 81 ST JAMES TERRACE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAXHUN BIBERAI DOS Process Agent 132 EAST 39 STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SAMI MULOSMANAJ Chief Executive Officer 132 EAST 39TH STREET, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131629 Alcohol sale 2023-03-15 2023-03-15 2025-02-28 132 E 39TH STREET, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2006-11-30 2008-11-21 Address 81 ST JAMES TERRACE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2006-11-30 2008-11-21 Address 81 ST JAMES TERRACE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2005-04-05 2006-11-30 Address 132 EAST 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-04-05 2006-11-30 Address 81ST ST JAMES TERRACE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1993-12-16 2005-04-05 Address 132 E. 39 STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-12-22 1993-12-16 Address 132 E. 39 ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-12-22 2005-04-05 Address 132 E. 39 ST., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-12-22 2005-04-05 Address 132 E. 39 ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1986-12-24 1992-12-22 Address 4376 CARPENTER AVE., BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081121002950 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061130002771 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050405002066 2005-04-05 BIENNIAL STATEMENT 2004-12-01
021118002215 2002-11-18 BIENNIAL STATEMENT 2002-12-01
001211002345 2000-12-11 BIENNIAL STATEMENT 2000-12-01
981210002091 1998-12-10 BIENNIAL STATEMENT 1998-12-01
961224002372 1996-12-24 BIENNIAL STATEMENT 1996-12-01
931216002446 1993-12-16 BIENNIAL STATEMENT 1993-12-01
921222002386 1992-12-22 BIENNIAL STATEMENT 1992-12-01
B439275-4 1986-12-24 CERTIFICATE OF INCORPORATION 1986-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4435618505 2021-02-25 0202 PPS 132 E 39th St, New York, NY, 10016-0914
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100481
Loan Approval Amount (current) 100481
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0914
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101667.5
Forgiveness Paid Date 2022-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910227 Americans with Disabilities Act - Other 2019-11-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-04
Termination Date 2020-01-07
Date Issue Joined 2019-12-17
Section 1210
Sub Section 1
Status Terminated

Parties

Name DELESTON
Role Plaintiff
Name BALBONA RESTAURANT CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State