Search icon

BALTER SALES CO. INC.

Company Details

Name: BALTER SALES CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1959 (65 years ago)
Entity Number: 123675
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 209 BOWERY, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 350

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
LORI BALTER Chief Executive Officer 115 EAST 87TH STREET, APT. 23F, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 BOWERY, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-02-10 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2025-01-24 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-03-01 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-03-01 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-02-06 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-01-22 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-01-19 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-11-29 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-08-09 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-07-27 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160818006039 2016-08-18 BIENNIAL STATEMENT 2015-11-01
120228002176 2012-02-28 BIENNIAL STATEMENT 2011-11-01
080104003181 2008-01-04 BIENNIAL STATEMENT 2007-11-01
051219002039 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031215002345 2003-12-15 BIENNIAL STATEMENT 2003-11-01
991224002028 1999-12-24 BIENNIAL STATEMENT 1999-11-01
971119002340 1997-11-19 BIENNIAL STATEMENT 1997-11-01
950313000846 1995-03-13 CERTIFICATE OF AMENDMENT 1995-03-13
931203002146 1993-12-03 BIENNIAL STATEMENT 1993-11-01
921124002684 1992-11-24 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2961408600 2021-03-16 0202 PPS 209 Bowery, New York, NY, 10002-2811
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 565000
Loan Approval Amount (current) 565000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2811
Project Congressional District NY-10
Number of Employees 39
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 568405.69
Forgiveness Paid Date 2021-11-03
3585777207 2020-04-27 0202 PPP 209 Bowery 0, New York, NY, 10002-2811
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 542000
Loan Approval Amount (current) 542000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2811
Project Congressional District NY-10
Number of Employees 39
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 548443.78
Forgiveness Paid Date 2021-07-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State