Search icon

BALLERINA PEARL CO., INC.

Company Details

Name: BALLERINA PEARL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1991 (34 years ago)
Entity Number: 1571011
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 40 DOVER TERRACE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABE AUERBACH Chief Executive Officer 40 DOVER TERRACE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
BALLERINA PEARL CO., INC. DOS Process Agent 40 DOVER TERRACE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2001-08-15 2013-08-05 Address 28 DOVER TERRACE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2001-08-15 2013-08-05 Address 28 DOVER TERRACE, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2001-08-15 2013-08-05 Address 28 DOVER TERRACE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1999-08-20 2001-08-15 Address 589 5TH AVENUE, ROOM 1502, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-10-23 2001-08-15 Address 589 5TH AVE, RM 1502, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-10-23 1999-08-20 Address 589 5TH AVE, RM 1502, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-10-23 2001-08-15 Address 589 5TH AVE, RM 1502, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-07-02 1997-10-23 Address 589-5 AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-07-02 1997-10-23 Address 589-5 AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-07-02 1997-10-23 Address 589-5 AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060126 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170809006005 2017-08-09 BIENNIAL STATEMENT 2017-08-01
130805006821 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110901002662 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090804003310 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070820002611 2007-08-20 BIENNIAL STATEMENT 2007-08-01
051019002255 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030808002299 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010815002658 2001-08-15 BIENNIAL STATEMENT 2001-08-01
990820002388 1999-08-20 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3526848407 2021-02-05 0202 PPS 40 Dover Ter, Monsey, NY, 10952-2107
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11560
Loan Approval Amount (current) 11560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-2107
Project Congressional District NY-17
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11626.47
Forgiveness Paid Date 2021-09-07
5097837310 2020-04-30 0202 PPP 40 Dover Terrace, Monsey, NY, 10952
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11560
Loan Approval Amount (current) 11560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11663.08
Forgiveness Paid Date 2021-03-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State