Search icon

BALSAMO CONTRACTING CORP

Company Details

Name: BALSAMO CONTRACTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2004 (21 years ago)
Entity Number: 3114852
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 78 ELTON ROAD, STEWART MANOR, NY, United States, 11530
Principal Address: 78 ELTON RD, STEWART MANOR, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 ELTON ROAD, STEWART MANOR, NY, United States, 11530

Chief Executive Officer

Name Role Address
JOHN BALSAMO Chief Executive Officer 78 ELTON RD, STEWART MANOR, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
090323002574 2009-03-23 BIENNIAL STATEMENT 2008-10-01
070419002539 2007-04-19 BIENNIAL STATEMENT 2005-10-01
041018000503 2004-10-18 CERTIFICATE OF INCORPORATION 2004-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3112317307 2020-04-29 0235 PPP 78 Elton Road, Stewart Manor, NY, 11530
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16667
Loan Approval Amount (current) 16667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stewart Manor, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16889.69
Forgiveness Paid Date 2021-08-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State