Search icon

BALCUN'S SERVICE CENTER, INC.

Company Details

Name: BALCUN'S SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1992 (33 years ago)
Entity Number: 1626470
ZIP code: 11930
County: Suffolk
Place of Formation: New York
Address: PO BOX 693, AMAGANSETT, NY, United States, 11930
Principal Address: 136 MAIN ST, PO BOX 693, AMAGANSETT, NY, United States, 11930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 693, AMAGANSETT, NY, United States, 11930

Chief Executive Officer

Name Role Address
VINCENT P BALANS JR Chief Executive Officer 4 KINGSTON AVE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
1996-05-06 2012-05-16 Address 164 NORTH MAIN ST, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1996-05-06 2012-05-16 Address 162 NORTH MAIN ST, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1993-06-18 1996-05-06 Address 15 SOUTH FOREST STREET, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1993-06-18 2012-05-16 Address 162 NORTH MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1992-04-06 1996-05-06 Address 162 NORTH MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120516003004 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100524002645 2010-05-24 BIENNIAL STATEMENT 2010-04-01
080402002776 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060411002772 2006-04-11 BIENNIAL STATEMENT 2006-04-01
040420002397 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020321002396 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000413002377 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980511002018 1998-05-11 BIENNIAL STATEMENT 1998-04-01
960506002466 1996-05-06 BIENNIAL STATEMENT 1996-04-01
930618002643 1993-06-18 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6759097100 2020-04-14 0235 PPP 136 MAIN ST, AMAGANSETT, NY, 11930-2140
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63780
Loan Approval Amount (current) 63780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMAGANSETT, SUFFOLK, NY, 11930-2140
Project Congressional District NY-01
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 64678.16
Forgiveness Paid Date 2021-09-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State