Search icon

BALA CSI CONSULTING ENGINEERS PLLC

Company Details

Name: BALA CSI CONSULTING ENGINEERS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2010 (14 years ago)
Entity Number: 4020029
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 462 Seventh Ave, 19th Floor, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BALA CSI CONSULTING ENGINEERS, PLLC 401(K) PLAN 2023 274281165 2024-04-11 BALA CSI CONSULTING ENGINEERS, PLLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-15
Business code 541330
Sponsor’s telephone number 2128579400
Plan sponsor’s address 1 WILLIAM STREET, SUITE 200, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-04-11
Name of individual signing NICOLE EVERETT
BALA CSI CONSULTING ENGINEERS, PLLC 401(K) PLAN 2013 274281165 2014-03-07 BALA CSI CONSULTING ENGINEERS, PLLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-15
Business code 541330
Sponsor’s telephone number 2128579400
Plan sponsor’s address 250 W 49TH ST STE 603, NEW YORK, NY, 100197431

Signature of

Role Plan administrator
Date 2014-03-07
Name of individual signing VICTORIA ROBSON
Role Employer/plan sponsor
Date 2014-03-07
Name of individual signing BRET CROSSLAND
BALA CSI CONSULTING ENGINEERS, PLLC 401(K) PLAN 2012 274281165 2013-07-29 BALA CSI CONSULTING ENGINEERS, PLLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-15
Business code 541330
Sponsor’s telephone number 2128579400
Plan sponsor’s address 250 W 49TH ST STE 603, NEW YORK, NY, 100197431

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing BRET CROSSLAND
Role Employer/plan sponsor
Date 2013-07-29
Name of individual signing BRET CROSSLAND

DOS Process Agent

Name Role Address
BALA CSI CONSULTING ENGINEERS PLLC DOS Process Agent 462 Seventh Ave, 19th Floor, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-06-28 2024-11-27 Address 1 WILLIAM STREET, 2ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-04-07 2023-06-28 Address 1 WILLIAM STREET, 2ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2012-11-13 2016-04-07 Address 250 W. 49TH ST., STE. 603, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-11-16 2012-11-13 Address 250 W. 49TH ST., STE. 403, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127000978 2024-11-27 BIENNIAL STATEMENT 2024-11-27
230628004348 2023-06-28 BIENNIAL STATEMENT 2022-11-01
160407006454 2016-04-07 BIENNIAL STATEMENT 2014-11-01
121231000405 2012-12-31 CERTIFICATE OF AMENDMENT 2012-12-31
121113006779 2012-11-13 BIENNIAL STATEMENT 2012-11-01
110330000757 2011-03-30 CERTIFICATE OF PUBLICATION 2011-03-30
101116000778 2010-11-16 ARTICLES OF ORGANIZATION 2010-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6782177000 2020-04-07 0202 PPP 1 Williams Street 2nd Floor, NEW YORK, NY, 10004-2595
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 569100
Loan Approval Amount (current) 569100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80997
Servicing Lender Name Firstrust Savings Bank
Servicing Lender Address 15 E Ridge Pike, CONSHOHOCKEN, PA, 19428-2139
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, 10004-2595
Project Congressional District NY-10
Number of Employees 22
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 80997
Originating Lender Name Firstrust Savings Bank
Originating Lender Address CONSHOHOCKEN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 575375.91
Forgiveness Paid Date 2021-05-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State