Search icon

BALANCED LLC

Company Details

Name: BALANCED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2005 (20 years ago)
Entity Number: 3187608
ZIP code: 11360
County: Nassau
Place of Formation: New York
Address: 208-52 CROSS ISLAND PARKWAY, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
LAUCHING RADDHA YOOA DOS Process Agent 208-52 CROSS ISLAND PARKWAY, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2009-04-15 2011-04-27 Address 208-52 CROSS ISLAND PARKWAY, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2008-06-04 2009-04-15 Address 82 RHODES DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2005-11-04 2008-06-04 Address 576 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2005-04-06 2005-11-04 Address 576 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110427002875 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090415002951 2009-04-15 BIENNIAL STATEMENT 2009-04-01
080604002262 2008-06-04 BIENNIAL STATEMENT 2007-04-01
051104000670 2005-11-04 CERTIFICATE OF CHANGE 2005-11-04
050822000372 2005-08-22 AFFIDAVIT OF PUBLICATION 2005-08-22
050822000365 2005-08-22 AFFIDAVIT OF PUBLICATION 2005-08-22
050406000608 2005-04-06 ARTICLES OF ORGANIZATION 2005-04-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3096605002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BALANCED LLC
Recipient Name Raw BALANCED LLC
Recipient DUNS 826172624
Recipient Address 208-52 CROSS ISLAND PARKWAY, BAYSIDE, QUEENS, NEW YORK, 11360-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 40000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State