Search icon

J. BALAZ & ASSOCIATES LTD.

Company Details

Name: J. BALAZ & ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1997 (27 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
1997-10-23 1999-11-23 Address 210 EAST 75TH STREET #5C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

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
991123002594 1999-11-23 BIENNIAL STATEMENT 1999-10-01
971023000442 1997-10-23 CERTIFICATE OF INCORPORATION 1997-10-23

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8291437403 2020-05-18 0202 PPP P. B. 1176 ROCKEFELLER CTR., NEW YORK, NY, 10185
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64007
Loan Approval Amount (current) 64000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529029
Servicing Lender Name Intuit Financing Inc.
Servicing Lender Address 2550 Garcia Avenue, Mountainview, CA, 94043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10185-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49270.27
Forgiveness Paid Date 2022-01-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State