Search icon

BALANCED VENDING INC.

Company Details

Name: BALANCED VENDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2012 (13 years ago)
Entity Number: 4193264
ZIP code: 11220
County: Queens
Place of Formation: New York
Address: 276 53rd Street, BROOKLYN, NY, United States, 11220
Principal Address: 276 53rd Street, Brooklyn, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALON BASEL Chief Executive Officer 276 53RD STREET, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 276 53rd Street, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2025-01-27 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-01-05 Address 276 53RD STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-01-05 Address 444 NEPTUNE AVE, STE 11-S, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-24 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240105001279 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220831002948 2022-08-31 BIENNIAL STATEMENT 2022-01-01
140515002264 2014-05-15 BIENNIAL STATEMENT 2014-01-01
120125000515 2012-01-25 CERTIFICATE OF INCORPORATION 2012-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9346468302 2021-01-30 0202 PPS 444 Neptune Ave Apt 11S, Brooklyn, NY, 11224-4400
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12200
Loan Approval Amount (current) 12200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-4400
Project Congressional District NY-08
Number of Employees 1
NAICS code 454210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12270.83
Forgiveness Paid Date 2021-09-09
4392837101 2020-04-13 0202 PPP 444 Neptune Avenue Suite 11-S, BROOKLYN, NY, 11224-4400
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-4400
Project Congressional District NY-08
Number of Employees 1
NAICS code 454210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23855.8
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State