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 (66 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 2025-01-24 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
2024-02-06 2024-03-01 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

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
565000.00
Total Face Value Of Loan:
565000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
542000.00
Total Face Value Of Loan:
542000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
565000
Current Approval Amount:
565000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
568405.69
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
542000
Current Approval Amount:
542000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
548443.78

Court Cases

Court Case Summary

Filing Date:
2014-02-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
AGCS MARINE INSURANCE COMPANY
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
RIVERA,
Party Role:
Plaintiff
Party Name:
BALTER SALES CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RIVERA
Party Role:
Plaintiff
Party Name:
BALTER SALES CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ROSAS
Party Role:
Plaintiff
Party Name:
BALTER SALES CO. INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State