Search icon

Balise V, Inc.

Company Details

Name: Balise V, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 29 Jun 2010 (15 years ago)
Identification Number: 000542631
ZIP code: 02893
County: Kent County
Principal Address: 525 QUAKER LANE, WEST WARWICK, RI, 02893, USA
Purpose: VOLKSWAGEN DEALERSHIP, AUTO SALES Title: 7-1.2-1701
Fictitious names: Balise Volkswagen (trading name, 2010-08-02 - )

Industry & Business Activity

NAICS

441110 New Car Dealers

This industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Address
INCORP SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
JAMES E. BALISE JR. PRESIDENT 122 DOTY CIRCLE WEST SPRINGFIELD, MA 01089 USA

TREASURER

Name Role Address
TIMOTHY INGERSON TREASURER 122 DOTY CIRCLE WEST SPRINGFIELD, MA 01089 USA

SECRETARY

Name Role Address
TIMOTHY INGERSON SECRETARY 122 DOTY CIRCLE WEST SPRINGFIELD, MA 01089 USA

DIRECTOR

Name Role Address
JAMES E. BALISE JR. DIRECTOR 122 DOTY CIRCLE WEST SPRINGFIELD, MA 01089 USA
TIMOTHY INGERSON DIRECTOR 122 DOTY CIRCLE WEST SPRINGFIELD, MA 01089 USA

Filings

Number Name File Date
202450439340 Annual Report 2024-04-09
202330927510 Annual Report 2023-03-15
202211547480 Annual Report 2022-02-24
202190829890 Annual Report 2021-02-11
202046990040 Articles of Amendment 2020-07-30
202034698950 Annual Report 2020-02-19
201999530800 Annual Report - Amended 2019-06-26
201985678130 Annual Report 2019-01-31
201859969180 Statement of Change of Registered/Resident Agent 2018-03-09
201858447300 Annual Report 2018-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8051747000 2020-04-08 0165 PPP 525 Quaker Lane, WEST WARWICK, RI, 02893-7623
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 521300
Loan Approval Amount (current) 521300
Undisbursed Amount 0
Franchise Name Volkswagen Dealer Agreement
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST WARWICK, KENT, RI, 02893-7623
Project Congressional District RI-02
Number of Employees 33
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 528226.86
Forgiveness Paid Date 2021-09-02
6747078910 2021-05-02 0165 PPS 525 Quaker Ln, West Warwick, RI, 02893-7623
Loan Status Date 2022-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467265
Loan Approval Amount (current) 467265
Undisbursed Amount 0
Franchise Name Volkswagen Dealer Agreement
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Warwick, KENT, RI, 02893-7623
Project Congressional District RI-02
Number of Employees 34
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 472206.49
Forgiveness Paid Date 2022-05-25

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State