Search icon

BALLINGTON LLC

Company Details

Name: BALLINGTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2019 (6 years ago)
Entity Number: 5489439
ZIP code: 10003
County: Bronx
Place of Formation: New York
Activity Description: Ballington is a Design and Construction Owners' Rep./Project Management company. We assist owners and institutions with designing and building facilities.
Address: 30 E. 9TH ST., APT. 2A, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 347-693-4968

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 E. 9TH ST., APT. 2A, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
191119000956 2019-11-19 CERTIFICATE OF PUBLICATION 2019-11-19
190703000463 2019-07-03 CERTIFICATE OF AMENDMENT 2019-07-03
190206010179 2019-02-06 ARTICLES OF ORGANIZATION 2019-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7613248509 2021-03-06 0202 PPP 34 Deer Tree Ln, Briarcliff Manor, NY, 10510-1751
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-1751
Project Congressional District NY-17
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20890.87
Forgiveness Paid Date 2021-06-15

Date of last update: 28 Apr 2025

Sources: New York Secretary of State