Search icon

BALLERINA PEARL CO., INC.

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)
2001-08-15 2013-08-05 Address 28 DOVER TERRACE, MONSEY, NY, 10952, USA (Type of address: Service of Process)
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 1999-08-20 Address 589 5TH AVE, RM 1502, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-05
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:
11560.00
Total Face Value Of Loan:
11560.00
Date:
2020-04-30
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:
11560.00
Total Face Value Of Loan:
11560.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,560
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$11,663.08
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $11,560
Jobs Reported:
2
Initial Approval Amount:
$11,560
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,626.47
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $11,560

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State