Search icon

BALANCE PARTNERS, LLC

Headquarter

Company Details

Name: BALANCE PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2018 (6 years ago)
Entity Number: 5457536
ZIP code: 10168
County: Suffolk
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type Company Name Company Number State
Headquarter of BALANCE PARTNERS, LLC, MINNESOTA 29ba8e50-e1df-ee11-907f-00155d01c440 MINNESOTA

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2019-12-27 2024-12-08 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2019-12-27 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-12-08 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-10-10 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-10-10 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-12-12 2019-10-10 Address 10 HARMONY ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241208000203 2024-12-08 BIENNIAL STATEMENT 2024-12-08
220319000908 2022-03-19 BIENNIAL STATEMENT 2020-12-01
191227000716 2019-12-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-12-27
SR-111215 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111214 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
191010000277 2019-10-10 CERTIFICATE OF CHANGE 2019-10-10
190315000381 2019-03-15 CERTIFICATE OF PUBLICATION 2019-03-15
181212010142 2018-12-12 ARTICLES OF ORGANIZATION 2018-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6811257207 2020-04-28 0235 PPP 10 HARMONY RD, HUNTINGTON, NY, 11743
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181667
Loan Approval Amount (current) 181667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184011.25
Forgiveness Paid Date 2021-08-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State