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
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 2024-09-12 Address 527 HUDSON STREET, SUITE 20092, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2021-03-11 2024-09-12 Address 527 HUDSON STREET, SUITE 20092, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2021-03-11 2024-09-12 Address 527 HUDSON STREET, SUITE 20092, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2019-03-19 2021-03-11 Address 584 BROADWAY, SUITE 506, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2019-03-19 2021-03-11 Address 584 BROADWAY, SUITE 506, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-03-07 2019-03-19 Address 584 BROADWAY, SUITE 1201, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-03-07 2019-03-19 Address 584 BROADWAY, SUITE 1201, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2017-03-07 2019-03-19 Address 584 BROADWAY, SUITE 1201, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2009-03-26 2017-03-07 Address 833 WASHINGTON STREET, 2ND FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
130327006076 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110411002808 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090326002445 2009-03-26 BIENNIAL STATEMENT 2009-03-01
070413002637 2007-04-13 BIENNIAL STATEMENT 2007-03-01
050517002629 2005-05-17 BIENNIAL STATEMENT 2005-03-01
030312002746 2003-03-12 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5782737705 2020-05-01 0202 PPP 527 HUDSON STREET 20092, NEW YORK, NY, 10014
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78505
Loan Approval Amount (current) 78505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79098.63
Forgiveness Paid Date 2021-02-05
6266958401 2021-02-10 0202 PPS 510 E 79th St Apt 4B, New York, NY, 10075-1516
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76850
Loan Approval Amount (current) 76850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-1516
Project Congressional District NY-12
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77220.56
Forgiveness Paid Date 2021-08-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State