Search icon

BALLOONS OVER WESTCHESTER LLC

Company Details

Name: BALLOONS OVER WESTCHESTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2015 (10 years ago)
Entity Number: 4787943
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 56 Millertown Road, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
MICHAEL BLUM DOS Process Agent 56 Millertown Road, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2015-07-10 2024-03-20 Address 15 BRUNDAGE RIDGE RD., BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320003739 2024-03-20 BIENNIAL STATEMENT 2024-03-20
220915001912 2022-09-15 BIENNIAL STATEMENT 2021-07-01
190528060260 2019-05-28 BIENNIAL STATEMENT 2017-07-01
150710010378 2015-07-10 ARTICLES OF ORGANIZATION 2015-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6334998601 2021-03-23 0202 PPP 15 Brundage Ridge Rd, Bedford, NY, 10506-1703
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1800
Loan Approval Amount (current) 1800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-1703
Project Congressional District NY-17
Number of Employees 1
NAICS code 487990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1811
Forgiveness Paid Date 2021-11-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State