Search icon

DONALD B. BLAIKIE & CO., INC.

Headquarter

Company Details

Name: DONALD B. BLAIKIE & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1988 (36 years ago)
Entity Number: 1312506
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 111 JOHN ST, STE 1600, NEW YORK, NY, United States, 10038
Address: 111 JOHN STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD B BLAIKIE Chief Executive Officer 111 JOHN ST, STE 1600, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE BLAIKIE GROUP DOS Process Agent 111 JOHN STREET, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
1203031
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133496601
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-28 1999-02-18 Address 111 JOHN STREET, #1600, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1994-01-28 1999-02-18 Address 111 JOHN STREET, #1600, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1993-01-26 1994-01-28 Address 111 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-01-26 1994-01-28 Address 111 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1988-12-09 1993-01-26 Address 1796 EAST 29TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021204002462 2002-12-04 BIENNIAL STATEMENT 2002-12-01
010126002449 2001-01-26 BIENNIAL STATEMENT 2000-12-01
990218002324 1999-02-18 BIENNIAL STATEMENT 1998-12-01
961230002062 1996-12-30 BIENNIAL STATEMENT 1996-12-01
940128002000 1994-01-28 BIENNIAL STATEMENT 1993-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
120300.00
Total Face Value Of Loan:
120300.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State