Search icon

THE BALANCE BETWEEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BALANCE BETWEEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2005 (20 years ago)
Date of dissolution: 18 Dec 2024
Entity Number: 3230479
ZIP code: 85016
County: New York
Place of Formation: New York
Activity Description: The Balance Between, Inc. provides professional development and coaching services to schools and school districts.
Address: 3150 E. Glenrosa Ave., Unit #7, Phoenix, AZ, United States, 85016

Contact Details

Website http://www.thebalancebetween.com

Phone +1 917-690-4111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH DELLAMORA Chief Executive Officer 3150 E. GLENROSA AVE., UNIT 7, PHOENIX, AZ, United States, 85016

DOS Process Agent

Name Role Address
ELIZABETH DELLAMORA DOS Process Agent 3150 E. Glenrosa Ave., Unit #7, Phoenix, AZ, United States, 85016

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 3150 E. GLENROSA AVE., UNIT 7, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 404 E. 76TH ST, #7F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-07-16 2023-07-16 Address 404 E. 76TH ST, #7F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-07-16 2023-07-16 Address 3150 E. GLENROSA AVE., UNIT 7, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer)
2023-07-16 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241218001403 2024-12-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-18
230716000578 2023-07-16 BIENNIAL STATEMENT 2023-07-01
210729002995 2021-07-29 BIENNIAL STATEMENT 2021-07-29
170831006010 2017-08-31 BIENNIAL STATEMENT 2017-07-01
150901002007 2015-09-01 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
22132.00
Total Face Value Of Loan:
22132.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,132
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,132
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,410.35
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,706
Utilities: $200
Rent: $4,226

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State