Search icon

THE BALANCE BETWEEN, INC.

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

Phone +1 917-690-4111

Website http://www.thebalancebetween.com

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 404 E. 76TH ST, #7F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 3150 E. GLENROSA AVE., UNIT 7, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer)
2023-07-16 2024-12-18 Address 3150 E. Glenrosa Ave., Unit #7, Phoenix, AZ, 85016, USA (Type of address: Service of Process)
2023-07-16 2024-12-18 Address 3150 E. GLENROSA AVE., UNIT 7, PHOENIX, AZ, 85016, 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
2023-07-16 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)
2017-08-31 2023-07-16 Address 137 N. OAK PARK AVE. STE 320, OAK PARK, IL, 60301, USA (Type of address: Service of Process)
2017-08-31 2023-07-16 Address 404 E. 76TH ST, #7F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

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
110104000514 2011-01-04 CERTIFICATE OF AMENDMENT 2011-01-04
071026002126 2007-10-26 BIENNIAL STATEMENT 2007-07-01
050714000201 2005-07-14 CERTIFICATE OF INCORPORATION 2005-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3085177709 2020-05-01 0202 PPP 404 E 76TH ST APT 7F, NEW YORK, NY, 10021
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22132
Loan Approval Amount (current) 22132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10021-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22410.35
Forgiveness Paid Date 2021-08-09

Date of last update: 14 Apr 2025

Sources: New York Secretary of State