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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BALLE 31 GROUP 401(K) PROFIT SHARING PLAN 2023 161609713 2024-07-23 BALLE 31 INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3153452874
Plan sponsor’s address 129 WEST FAYETTE STREET, SYRACUSE, NY, 13202
BALLE 31 INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161609713 2023-05-02 BALLE 31 INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3153452874
Plan sponsor’s address 318 SOUTH CLINTON STREET SUITE 205, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing EDWARD ROJAS

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

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)
2001-08-01 2024-08-16 Address 127 WEST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2001-08-01 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
110819002701 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090812002034 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070809002960 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051003002302 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030729002804 2003-07-29 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9850567006 2020-04-09 0248 PPP 129 W FAYETTE ST, SYRACUSE, NY, 13202-1305
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14030
Loan Approval Amount (current) 14030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-1305
Project Congressional District NY-22
Number of Employees 123
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14169.13
Forgiveness Paid Date 2021-04-12

Date of last update: 13 Mar 2025

Sources: New York Secretary of State