Search icon

BALBUENA BUSINESS TRAVEL CORP

Company claim

Is this your business?

Get access!

Company Details

Name: BALBUENA BUSINESS TRAVEL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2007 (18 years ago)
Entity Number: 3492095
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 615 W 173 ST, STORE B1, NEW YORK, NY, United States, 10032
Principal Address: 615 WEST 173 STREET, #1B, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 615 W 173 ST, STORE B1, NEW YORK, NY, United States, 10032

Agent

Name Role Address
SOVIESKY RAFAEL BALBUENA Agent 615 WEST 173 STREET STORE 1-A, NEW YORK, NY, 10032

Chief Executive Officer

Name Role Address
SOBIELKY BALBUENA Chief Executive Officer 615 W 173 STREET, #1B, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 615 W 173 STREET, #1B, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2011-03-22 2023-03-01 Address 615 W 173 STREET, #1B, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2011-03-22 2023-03-01 Address 615 WEST 173 STREET, #1B, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2007-03-20 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-20 2023-03-01 Address 615 WEST 173 STREET STORE 1-A, NEW YORK, NY, 10032, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230301004635 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220815000744 2022-08-15 BIENNIAL STATEMENT 2021-03-01
130314006289 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110322002800 2011-03-22 BIENNIAL STATEMENT 2011-03-01
070320000962 2007-03-20 CERTIFICATE OF INCORPORATION 2007-03-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1986502 OL VIO INVOICED 2015-02-17 500 OL - Other Violation
1974042 OL VIO CREDITED 2015-02-04 500 OL - Other Violation
161510 OL VIO INVOICED 2011-11-29 1355 OL - Other Violation
161511 APPEAL INVOICED 2011-07-19 25 Appeal Filing Fee
62030 CL VIO INVOICED 2006-03-01 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-18 Hearing Decision FAILS TO CONSPICUOUSLY POST SURETY BOND SIGN; OR SIGN IMPROPER: LESS THAN 11 BY 17 INCHES OR DOES NOT STATE REQUIRED INFORMATION 1 No data No data No data
2023-08-18 Hearing Decision Written contract does not include all required information. 1 No data No data No data
2023-08-18 Hearing Decision SIGN POSTED IMPROPERLY: NOT IN EVERY LOCATION PROVIDER MEETS CUSTOMERS; NOT CONSPICUOUS OR VISIBLE; NOT IN ENGLISH AND EVERY LANGUAGE IN WHICH SERVICES ARE OFFERED; NOT MOST RECENT OR ACCURATE 1 No data No data No data
2015-01-07 Settlement (Pre-Hearing) FAILS TO POST SEPARATE SIGN WITH SCHEDULE OF SERVICE FEES AND REQUIRED 3-BUSINESS DAYS CANCELLATION STATEMENT IN CONSPICUOUS LOCATION OR IN 11'' X 17'' SIZE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38800.00
Total Face Value Of Loan:
38800.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State