Search icon

BALLAN CLEANING CORP.

Company Details

Name: BALLAN CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2008 (17 years ago)
Entity Number: 3630526
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 16 Otis Lane, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S BALLAN Chief Executive Officer 1211 STEWART AVE, STE 202, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 Otis Lane, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 28 NEW YORK AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 1211 STEWART AVE, STE 202, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-19 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-14 2025-03-12 Address 28 NEW YORK AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2010-05-25 2025-03-12 Address 31 JARED'S PATH, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)
2010-05-25 2012-03-14 Address 1093 N BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2008-02-12 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-12 2010-05-25 Address 31 JARED'S PATH, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312000782 2025-03-12 BIENNIAL STATEMENT 2025-03-12
140325002077 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120314002705 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100525003107 2010-05-25 BIENNIAL STATEMENT 2010-02-01
080212000508 2008-02-12 CERTIFICATE OF INCORPORATION 2008-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8811027000 2020-04-08 0235 PPP 1211 Stewart Ave #103, BETHPAGE, NY, 11714-1600
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 474000
Loan Approval Amount (current) 474000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-1600
Project Congressional District NY-03
Number of Employees 110
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 478489.83
Forgiveness Paid Date 2021-03-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State