Search icon

BALMORI ASSOCIATES, INC.

Company Details

Name: BALMORI ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1997 (28 years ago)
Entity Number: 2123728
ZIP code: 02138
County: New York
Place of Formation: Massachusetts
Address: NOBLE, WICKERSHAM & HEART LLP, 131 MOUNT AUBURN STREET, Cambridge, NY, United States, 02138
Principal Address: 1123 BROADWAY, SUITE 302, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
NOEMIE LAFAURIE-DEBANY Chief Executive Officer 1123 BROADWAY, SUITE 302, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
BARBARA LANDAU DOS Process Agent NOBLE, WICKERSHAM & HEART LLP, 131 MOUNT AUBURN STREET, Cambridge, NY, United States, 02138

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 1123 BROADWAY, SUITE 302, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 527 HUDSON STREET, SUITE 20092, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 1123 BROADWAY, SUITE 302, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-05-05 Address 1123 BROADWAY, SUITE 302, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 527 HUDSON STREET, SUITE 20092, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505000004 2025-05-05 BIENNIAL STATEMENT 2025-05-05
240912000914 2024-09-12 BIENNIAL STATEMENT 2024-09-12
210311060266 2021-03-11 BIENNIAL STATEMENT 2021-03-01
190319060009 2019-03-19 BIENNIAL STATEMENT 2019-03-01
170307006444 2017-03-07 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
76850.00
Total Face Value Of Loan:
76850.00
Date:
2020-05-03
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:
78505.00
Total Face Value Of Loan:
78505.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78505
Current Approval Amount:
78505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79098.63
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76850
Current Approval Amount:
76850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77220.56

Date of last update: 31 Mar 2025

Sources: New York Secretary of State