Search icon

J. BALAZ & ASSOCIATES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: J. BALAZ & ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1997 (28 years ago)
Entity Number: 2192492
ZIP code: 10185
County: New York
Place of Formation: New York
Address: PO BOX 1176, ROCKEFELLER CT, NEW YORK, NY, United States, 10185
Principal Address: 240 E 79TH ST, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-472-5466

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1176, ROCKEFELLER CT, NEW YORK, NY, United States, 10185

Chief Executive Officer

Name Role Address
JOSEPH BALAZ Chief Executive Officer 240 E 79TH ST, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
0991192-DCA Inactive Business 1998-07-27 2023-02-28

History

Start date End date Type Value
2021-10-04 2024-09-16 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1999-11-23 2005-10-05 Address 210 EAST 75TH STREET #5C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-11-23 2005-10-05 Address 210 3AST 75TH STREET #5C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1999-11-23 2005-10-05 Address P.O. BOX 1176 ROCKEFELLER CTR., NEW YORK, NY, 10185, 1176, USA (Type of address: Service of Process)
1997-10-23 2021-10-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
091104002418 2009-11-04 BIENNIAL STATEMENT 2009-10-01
071018002302 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051005002627 2005-10-05 BIENNIAL STATEMENT 2005-10-01
031009002110 2003-10-09 BIENNIAL STATEMENT 2003-10-01
010925002973 2001-09-25 BIENNIAL STATEMENT 2001-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3280800 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
3280799 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2955819 RENEWAL INVOICED 2019-01-02 100 Home Improvement Contractor License Renewal Fee
2955818 TRUSTFUNDHIC INVOICED 2019-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502010 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
2502009 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1915647 TRUSTFUNDHIC INVOICED 2014-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1915648 RENEWAL INVOICED 2014-12-16 100 Home Improvement Contractor License Renewal Fee
1423363 TRUSTFUNDHIC INVOICED 2013-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
643731 RENEWAL INVOICED 2013-05-22 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
-7.00
Total Face Value Of Loan:
64000.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64007
Current Approval Amount:
64000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49270.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State