Search icon

BALTO THERAPEUTICS LLC

Company Details

Name: BALTO THERAPEUTICS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2017 (8 years ago)
Entity Number: 5205048
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 205 EAST 42ND STREET, 20TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 205 EAST 42ND STREET, 20TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2017-09-20 2018-11-01 Address 450 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181101000178 2018-11-01 CERTIFICATE OF CHANGE 2018-11-01
171122000418 2017-11-22 CERTIFICATE OF PUBLICATION 2017-11-22
170920000329 2017-09-20 APPLICATION OF AUTHORITY 2017-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7379769008 2021-05-25 0202 PPP 169 E 78th St Phn, New York, NY, 10075-0571
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36659
Loan Approval Amount (current) 36659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
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, 10075-0571
Project Congressional District NY-12
Number of Employees 2
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36829.74
Forgiveness Paid Date 2021-11-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State