Search icon

D.H. BLAIR INVESTMENT BANKING CORP.

Company Details

Name: D.H. BLAIR INVESTMENT BANKING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1991 (33 years ago)
Entity Number: 1583594
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 44 WALL STREET, NEW YORK, NY, United States, 10005
Address: C/O MARTIN A BELL, ESQ., 44 WALL ST 2ND FLR, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D. H. BLAIR INVESTMENT BANKING CORP EMPLOYEE SAVING PLAN 2009 133612293 2010-09-14 D. H. BLAIR INVESTMENT BANKING CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-08-01
Business code 523110
Sponsor’s telephone number 2124954524
Plan sponsor’s mailing address 44 WALL STREET, 2ND FLOOR, NEW YORK, NY, 10005
Plan sponsor’s address 44 WALL STREET, 2ND FLOOR, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 133612293
Plan administrator’s name D. H. BLAIR INVESTMENT BANKING CORP.
Plan administrator’s address 44 WALL STREET, 2ND FLOOR, NEW YORK, NY, 10005
Administrator’s telephone number 2124954524

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing MICHAEL SICILIANO
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JOSEPH MORTON DAVIS Chief Executive Officer 44 WALL STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARTIN A BELL, ESQ., 44 WALL ST 2ND FLR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2001-10-10 2009-10-15 Address LOEB & LOEB, 345 PARK AVE., NEW YORK, NY, 10154, USA (Type of address: Service of Process)
1992-10-28 1993-10-22 Address 44 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1992-10-28 2001-10-10 Address ATTN: ROBERT H. COHEN, ESQ., 380 MADISON AVENUE, NEW YORK, NY, 10017, 2590, USA (Type of address: Service of Process)
1991-10-21 1992-10-28 Address ATTN: ROBERT H. COHEN, ESQ., 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111027002629 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091015003029 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071019002743 2007-10-19 BIENNIAL STATEMENT 2007-10-01
051207002962 2005-12-07 BIENNIAL STATEMENT 2005-10-01
011010002055 2001-10-10 BIENNIAL STATEMENT 2001-10-01
971028002713 1997-10-28 BIENNIAL STATEMENT 1997-10-01
931022002860 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921028002644 1992-10-28 BIENNIAL STATEMENT 1992-10-01
911021000305 1991-10-21 APPLICATION OF AUTHORITY 1991-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8741667302 2020-05-01 0202 PPP 40 Wall Street, 60th Floor, NEW YORK, NY, 10005-1333
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208787
Loan Approval Amount (current) 208787
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, 10005-1333
Project Congressional District NY-10
Number of Employees 8
NAICS code 523110
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 Unanswered
Veteran Unanswered
Forgiveness Amount 211071.83
Forgiveness Paid Date 2021-06-11
9808488510 2021-03-12 0202 PPS 40 Wall St Fl 60, New York, NY, 10005-1333
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207822
Loan Approval Amount (current) 207822
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, 10005-1333
Project Congressional District NY-10
Number of Employees 12
NAICS code 541611
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 Unanswered
Veteran Unanswered
Forgiveness Amount 209564.47
Forgiveness Paid Date 2022-01-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State