Search icon

M. BLAUSTEIN & SON INC.

Company Details

Name: M. BLAUSTEIN & SON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1962 (63 years ago)
Entity Number: 147258
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 32 N MOORE ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURY BLAUSTEIN Chief Executive Officer 32 N MOORE ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 N MOORE ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-06-22 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-20 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-30 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-20 1998-04-13 Address 32 N MOORE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1962-04-30 1995-03-20 Address 220 W. BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1962-04-30 2023-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180402006148 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006315 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006875 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120515002456 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100416002927 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080407002248 2008-04-07 BIENNIAL STATEMENT 2008-04-01
040416002636 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020327002704 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000515002404 2000-05-15 BIENNIAL STATEMENT 2000-04-01
980413002491 1998-04-13 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6808188510 2021-03-04 0202 PPS 32 N Moore St, New York, NY, 10013-2499
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80060
Loan Approval Amount (current) 80060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-2499
Project Congressional District NY-10
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 80803.18
Forgiveness Paid Date 2022-02-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State