Search icon

ACTS OF BALANCE, INC.

Company Details

Name: ACTS OF BALANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 2009 (16 years ago)
Date of dissolution: 03 May 2024
Entity Number: 3838023
ZIP code: 10038
County: New York
Place of Formation: New York
Address: Attn: Nathan Sheffield, Esq., 59 JOHN STREET, SUITE 9B, NEW YORK, NY, United States, 10038
Principal Address: 1000 Brickel Plaza, Suite 6107, Miami, FL, United States, 33131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN COHEN Chief Executive Officer 1000 BRICKEL PLAZA, SUITE 6107, MIAMI, FL, United States, 33131

DOS Process Agent

Name Role Address
HERZOG & SHEFFIELD, P.C. DOS Process Agent Attn: Nathan Sheffield, Esq., 59 JOHN STREET, SUITE 9B, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 505 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-08-10 2024-05-14 Address 505 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-07-27 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-27 2024-05-14 Address JONATHAN C. HERZOG, ESQ., 59 JOHN STREET, SUITE 9B, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514002511 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
230123000821 2023-01-23 BIENNIAL STATEMENT 2021-07-01
110810002132 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090727000424 2009-07-27 CERTIFICATE OF INCORPORATION 2009-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9223738703 2021-04-08 0202 PPS 505 Greenwich St Apt 11E, New York, NY, 10013-1385
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
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, 10013-1385
Project Congressional District NY-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10890.07
Forgiveness Paid Date 2021-10-25
4839317400 2020-05-11 0202 PPP 505 GREENWICH STREET APT 11E, NEW YORK, NY, 10013
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
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, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10949.65
Forgiveness Paid Date 2021-06-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State