Search icon

CHECKS AND BALANCES BOOKKEEPING, INC.

Company Details

Name: CHECKS AND BALANCES BOOKKEEPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2009 (16 years ago)
Entity Number: 3865764
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 16 weir lane, locust valley, NY, United States, 11560
Principal Address: 16 Weir Lane, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER MARRONE Chief Executive Officer PO BOX 185, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
JENNIFER A. MARRONE DOS Process Agent 16 weir lane, locust valley, NY, United States, 11560

History

Start date End date Type Value
2024-01-07 2024-01-07 Address PO BOX 185, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2020-04-30 2024-01-07 Address PO BOX 185, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2020-04-30 2024-01-07 Address PO BOX 185, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2011-12-02 2020-04-30 Address 16 WEIR LANE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2011-12-02 2020-04-30 Address 16 WEIR LANE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
2009-10-09 2024-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-09 2020-04-30 Address 16 WEIR LANE, LOCUST VALLEY, NY, 11569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240107000436 2024-01-07 BIENNIAL STATEMENT 2024-01-07
200430060149 2020-04-30 BIENNIAL STATEMENT 2019-10-01
131105002284 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111202002261 2011-12-02 BIENNIAL STATEMENT 2011-10-01
091009000418 2009-10-09 CERTIFICATE OF INCORPORATION 2009-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9221887800 2020-06-08 0235 PPP 16 WEIR LN, LOCUST VALLEY, NY, 11560
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
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 LOCUST VALLEY, NASSAU, NY, 11560-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 6856.46
Forgiveness Paid Date 2021-04-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State