Search icon

BALESTRIERE PLLC

Company Details

Name: BALESTRIERE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Dec 2004 (20 years ago)
Date of dissolution: 12 Feb 2025
Entity Number: 3143598
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 BROADWAY, STE 2900, NEW YORK, NY, United States, 10007

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BALESTRIERE 401(K) PLAN 2023 202085392 2024-08-25 BALESTRIERE, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 2123745404
Plan sponsor’s address 225 BROADWAY, SUITE 2900, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2024-08-25
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
BALESTRIERE PLLC DOS Process Agent 225 BROADWAY, STE 2900, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-05-13 2025-02-12 Address 225 BROADWAY, STE 2900, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2009-12-24 2024-05-13 Address 225 BROADWAY, STE 2900, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2004-12-30 2009-12-24 Address 225 BROADWAY-SUITE 2700, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212003147 2025-02-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-12
240513003988 2024-05-13 BIENNIAL STATEMENT 2024-05-13
201216060073 2020-12-16 BIENNIAL STATEMENT 2020-12-01
190109060234 2019-01-09 BIENNIAL STATEMENT 2018-12-01
161222006131 2016-12-22 BIENNIAL STATEMENT 2016-12-01
141202006563 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121218006200 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101224002172 2010-12-24 BIENNIAL STATEMENT 2010-12-01
091224002284 2009-12-24 BIENNIAL STATEMENT 2009-12-01
061205002637 2006-12-05 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4464447309 2020-04-29 0202 PPP 225 Broadway 29th Floor, New York, NY, 10007
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221200
Loan Approval Amount (current) 221200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223708.95
Forgiveness Paid Date 2021-07-06
5625558310 2021-01-25 0202 PPS 225 Broadway Fl 29, New York, NY, 10007-3001
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226420
Loan Approval Amount (current) 205500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-3001
Project Congressional District NY-10
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208326.33
Forgiveness Paid Date 2022-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800578 Other Contract Actions 2008-07-08 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-08
Termination Date 2008-11-07
Date Issue Joined 2008-07-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name BALESTRIERE PLLC
Role Plaintiff
Name WATSON
Role Defendant
1812404 Arbitration 2018-12-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-31
Termination Date 2022-09-21
Section 1332
Status Terminated

Parties

Name WHITE LILLY LLC
Role Plaintiff
Name BALESTRIERE PLLC
Role Defendant
0800578 Other Contract Actions 2009-06-05 settled
Circuit Second Circuit
Origin second reopen
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-05
Termination Date 2009-06-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name BALESTRIERE PLLC
Role Plaintiff
Name WATSON
Role Defendant
1109459 Other Fraud 2011-12-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-22
Termination Date 2015-01-06
Date Issue Joined 2013-01-24
Section 1332
Sub Section FR
Status Terminated

Parties

Name BALESTRIERE PLLC
Role Plaintiff
Name CMA TRADING, INC.
Role Defendant
0800578 Other Contract Actions 2008-01-23 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-23
Termination Date 2008-06-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name BALESTRIERE PLLC
Role Plaintiff
Name WATSON
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State