Search icon

INBALANCE ACCOUNTING SERVICES, INC.

Company Details

Name: INBALANCE ACCOUNTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2007 (18 years ago)
Entity Number: 3537310
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747
Principal Address: 1116 AVALON COURT, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INBALANCE ACCOUNTING SERVICES, INC. DOS Process Agent 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
RICHARD POPE Chief Executive Officer 1116 AVALON COURT, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2011-06-27 2015-06-01 Address RICHARD POPE, 1116 AVALON COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2009-06-26 2011-06-27 Address 1706 NORTH COURT DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2009-06-26 2011-06-27 Address 1706 NORTH COURT DR, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2007-06-28 2011-06-27 Address RICHARD POPE, 1706 NORTH COURT DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150601006737 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130701006053 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110627002480 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090626002274 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070628000351 2007-06-28 CERTIFICATE OF INCORPORATION 2007-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2980547704 2020-05-01 0235 PPP 68 south service road 100, MELVILLE, NY, 11747
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14022
Loan Approval Amount (current) 14022
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 MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541219
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14162.85
Forgiveness Paid Date 2021-05-06
4027098505 2021-02-25 0235 PPS 1116 Avalon Court Dr, Melville, NY, 11747-4287
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11580
Loan Approval Amount (current) 11580
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 Melville, SUFFOLK, NY, 11747-4287
Project Congressional District NY-01
Number of Employees 1
NAICS code 541219
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11647.46
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State