Search icon

BLUM & FINK, INC.

Company Details

Name: BLUM & FINK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1961 (64 years ago)
Date of dissolution: 03 Dec 2021
Entity Number: 135324
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 158 WEST 29TH ST, 12TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 250

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 WEST 29TH ST, 12TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STANLEY H BLUM Chief Executive Officer 158 WEST 29TH ST, 12TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-06-06 2003-03-19 Address 333 7TH AVE, NEW YORK, NY, 10001, 5004, USA (Type of address: Chief Executive Officer)
1995-06-06 2003-03-19 Address 333 7TH AVE, NEW YORK, NY, 10001, 5004, USA (Type of address: Principal Executive Office)
1995-06-06 2003-03-19 Address 333 7TH AVE, NEW YORK, NY, 10001, 5004, USA (Type of address: Service of Process)
1961-02-06 1980-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-02-06 1995-06-06 Address 305 B'WAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211203002516 2021-12-03 CERTIFICATE OF MERGER 2021-12-03
210209060556 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190205060877 2019-02-05 BIENNIAL STATEMENT 2019-02-01
150203006927 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130211006594 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110308002343 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090202003115 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070212002599 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050311002923 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030319002404 2003-03-19 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1333167108 2020-04-10 0202 PPP 158 WEST 29TH STREET 12th Floor, NEW YORK, NY, 10001-5300
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238786
Loan Approval Amount (current) 238786
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-5300
Project Congressional District NY-12
Number of Employees 10
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241260.09
Forgiveness Paid Date 2021-04-29
8006638304 2021-01-29 0202 PPS 158 W 29th St Fl 12, New York, NY, 10001-5300
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237500
Loan Approval Amount (current) 237500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5300
Project Congressional District NY-12
Number of Employees 9
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239215.28
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State