Search icon

BALLTOWN SERVICE, INC.

Company Details

Name: BALLTOWN SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1978 (47 years ago)
Entity Number: 521709
ZIP code: 12121
County: Rensselaer
Place of Formation: New York
Address: 104 MEADOWS DR, MELROSE, NY, United States, 12121
Principal Address: 370 NEW KARNER RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES K FELDMAIER Chief Executive Officer 370 NEW KARNER RD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
JAMES K FELDMAIER DOS Process Agent 104 MEADOWS DR, MELROSE, NY, United States, 12121

Licenses

Number Type Address
010467 Retail grocery store 370 NEW KARNER RD, ALBANY, NY, 12205

History

Start date End date Type Value
1995-03-29 2002-11-27 Address 1018 CUYLER CT, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
1995-03-29 2002-11-27 Address 370 NEW KARNER RD, ALBANY, NY, 12205, 4613, USA (Type of address: Principal Executive Office)
1995-03-29 2002-11-27 Address 1018 CUYLER CT, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
1978-11-15 1995-03-29 Address 237 HAMPTON AVE., RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151013005 2015-10-13 ASSUMED NAME LLC INITIAL FILING 2015-10-13
061101002544 2006-11-01 BIENNIAL STATEMENT 2006-11-01
050201002542 2005-02-01 BIENNIAL STATEMENT 2004-11-01
021127002229 2002-11-27 BIENNIAL STATEMENT 2002-11-01
001107002374 2000-11-07 BIENNIAL STATEMENT 2000-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41300.00
Total Face Value Of Loan:
41300.00
Date:
2020-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41000.00
Total Face Value Of Loan:
41000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41300
Current Approval Amount:
41300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41570.43
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41000
Current Approval Amount:
41000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41226.9

Date of last update: 18 Mar 2025

Sources: New York Secretary of State