Search icon

BALLE 31, INC.

Company Details

Name: BALLE 31, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2001 (24 years ago)
Entity Number: 2666233
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 127 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13202
Principal Address: 127 W FAYETTE ST, 129 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
DOUGLAS M BALLE Chief Executive Officer 106 CALUMET DRIVE, SYRACUSE, NY, United States, 13219

Form 5500 Series

Employer Identification Number (EIN):
161609713
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 106 CALUMET DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address 211 INWOOD DR, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2024-08-16 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-29 2007-08-09 Address 127 W FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2003-07-29 2024-08-16 Address 211 INWOOD DR, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240816001495 2024-08-16 BIENNIAL STATEMENT 2024-08-16
190802061025 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170809006059 2017-08-09 BIENNIAL STATEMENT 2017-08-01
150803008517 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006172 2013-08-06 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
14030.00
Total Face Value Of Loan:
14030.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14030
Current Approval Amount:
14030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14169.13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State