Search icon

BALMAL RESTAURANT CORP.

Company Details

Name: BALMAL RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2007 (18 years ago)
Entity Number: 3507360
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 65 WEST 70TH STREET, NEW YORK, NY, United States, 10023
Principal Address: 65 WEST 70TH ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CJ4TYKKLKN37 2022-06-24 65 W 70TH ST OFC A, NEW YORK, NY, 10023, 4525, USA 65 WEST 70TH STREET, NEW YORK, NY, 10023, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-26
Entity Start Date 2007-04-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DIMITRA MALLIAROS
Role OWNER
Address 65 WEST 70TH STREET, NEW YORK, NY, 10023, USA
Government Business
Title PRIMARY POC
Name DIMITRA MALLIAROS
Role OWNER
Address 65 WEST 70TH STREET, NEW YORK, NY, 10023, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
DIMITRA MALIAROS Chief Executive Officer 65 WEST 70TH ST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 WEST 70TH STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2009-10-07 2013-04-24 Address 65 W 70TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2009-10-07 2013-04-24 Address 65 W 70TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130424002254 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110503002211 2011-05-03 BIENNIAL STATEMENT 2011-04-01
091007002422 2009-10-07 BIENNIAL STATEMENT 2009-04-01
070424000390 2007-04-24 CERTIFICATE OF INCORPORATION 2007-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6265898405 2021-02-10 0202 PPS 65 W 70th St, New York, NY, 10023-4542
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90576
Loan Approval Amount (current) 90576
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10023-4542
Project Congressional District NY-12
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91403.76
Forgiveness Paid Date 2022-01-13
8505547201 2020-04-28 0202 PPP 65 WEST 70TH STREET, NEW YORK, NY, 10023
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68247
Loan Approval Amount (current) 68247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10023-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 69292.21
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State