Search icon

BALANCE ELECTRICAL CONTRACTING CORP.

Company Details

Name: BALANCE ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1990 (35 years ago)
Entity Number: 1453147
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-20 34TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ION BALAN Chief Executive Officer 37-20 34TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-20 34TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1998-06-23 2000-06-22 Address 520 WEST 44 ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-11-12 1998-06-23 Address 174-37 PIDGEON MEADOW ROAD, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
1993-11-12 2000-06-22 Address 174-37 PIDGEON MEADOW ROAD, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
1993-11-12 2000-06-22 Address 520 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1990-06-05 1993-11-12 Address 291 BROADWAY, SUITE 1400, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1990-06-05 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120720002248 2012-07-20 BIENNIAL STATEMENT 2012-06-01
101112002763 2010-11-12 BIENNIAL STATEMENT 2010-06-01
080623002381 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060526002387 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040628002090 2004-06-28 BIENNIAL STATEMENT 2004-06-01
030205002294 2003-02-05 BIENNIAL STATEMENT 2002-06-01
000622002137 2000-06-22 BIENNIAL STATEMENT 2000-06-01
980623002037 1998-06-23 BIENNIAL STATEMENT 1998-06-01
960905002599 1996-09-05 BIENNIAL STATEMENT 1996-06-01
931112002376 1993-11-12 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7995198610 2021-03-24 0202 PPS 3720 34th St, Long Island City, NY, 11101-1102
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52077
Loan Approval Amount (current) 52077
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1102
Project Congressional District NY-07
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52710.69
Forgiveness Paid Date 2022-06-16
2597877706 2020-05-01 0202 PPP 37-20 34TH ST, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65235
Loan Approval Amount (current) 55235
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55940.2
Forgiveness Paid Date 2021-08-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State