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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
11580.00
Total Face Value Of Loan:
11580.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
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:
89500.00
Total Face Value Of Loan:
89500.00
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:
14022.00
Total Face Value Of Loan:
14022.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14022
Current Approval Amount:
14022
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14162.85
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11580
Current Approval Amount:
11580
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11647.46

Date of last update: 28 Mar 2025

Sources: New York Secretary of State