Search icon

BALESTERI, INC.

Company Details

Name: BALESTERI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1990 (35 years ago)
Entity Number: 1479035
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 1705 HERTEL AVE, 1705 HERTEL AVENUE, BUFFALO, NY, United States, 14216
Principal Address: CENTURY 21, 1705 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BALESTERI, INC. DOS Process Agent 1705 HERTEL AVE, 1705 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Chief Executive Officer

Name Role Address
SALVATORE N. BALESTERI Chief Executive Officer 1705 HERTEL AVENUE, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1705 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-01 Address 1705 HERTEL AVE, 1705 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2018-10-09 2020-10-01 Address 1705 HERTEL AVE, 1705 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2006-10-03 2024-10-01 Address 1705 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2006-10-03 2018-10-09 Address CENTURY 21, 1705 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2004-12-03 2006-10-03 Address 1705 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
1996-10-07 2006-10-03 Address 1705 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
1996-10-07 2006-10-03 Address 1705 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
1996-10-07 2004-12-03 Address 1705 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
1992-11-12 1996-10-07 Address 15 CHASSIN AVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001038782 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221202001758 2022-12-02 BIENNIAL STATEMENT 2022-10-01
201001061811 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181009006425 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161004007159 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141021006311 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121018006211 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101026002016 2010-10-26 BIENNIAL STATEMENT 2010-10-01
080930003497 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061003002127 2006-10-03 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2640947100 2020-04-11 0296 PPP 1705 Hertel Avenue, BUFFALO, NY, 14216-2901
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10736
Loan Approval Amount (current) 10736
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14216-2901
Project Congressional District NY-26
Number of Employees 12
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10853.07
Forgiveness Paid Date 2021-05-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State