Name: | THE BLACKTHORNE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1993 (32 years ago) |
Entity Number: | 1704135 |
ZIP code: | 12423 |
County: | Greene |
Place of Formation: | New York |
Address: | 348 SUNSIDE RD, EAST DURHAM, NY, United States, 12423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 348 SUNSIDE RD, EAST DURHAM, NY, United States, 12423 |
Name | Role | Address |
---|---|---|
DALE C HENDEL | Chief Executive Officer | 348 SUNSIDE RD, EAST DURHAM, NY, United States, 12423 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-23 | 2003-02-04 | Address | 348 SUNSIDE RD, EAST DURHAM, NY, 12423, USA (Type of address: Principal Executive Office) |
2001-02-23 | 2003-02-04 | Address | 348 SUNSIDE RD, EAST DURHAM, NY, 12423, USA (Type of address: Chief Executive Officer) |
1999-03-10 | 2001-02-23 | Address | 1 SUNSIDE RD., EAST DURHAM, NY, 12423, USA (Type of address: Service of Process) |
1996-02-21 | 1999-03-10 | Address | %DALE HANDEL, E DURHAM, NY, 12433, USA (Type of address: Service of Process) |
1994-03-08 | 2001-02-23 | Address | SUNSIDE ROAD, EAST DURHAM, NY, 12423, USA (Type of address: Principal Executive Office) |
1994-03-08 | 2001-02-23 | Address | SUNSIDE ROAD, EAST DURHAM, NY, 12423, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 1996-02-21 | Address | SUNSIDE ROAD, E. DURHAM, NY, 12433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130226002342 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110303002645 | 2011-03-03 | BIENNIAL STATEMENT | 2011-02-01 |
090205002995 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
070301003003 | 2007-03-01 | BIENNIAL STATEMENT | 2007-02-01 |
050309002579 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030204002971 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
010223002232 | 2001-02-23 | BIENNIAL STATEMENT | 2001-02-01 |
990310002564 | 1999-03-10 | BIENNIAL STATEMENT | 1996-02-01 |
970225002744 | 1997-02-25 | BIENNIAL STATEMENT | 1997-02-01 |
960221002307 | 1996-02-21 | BIENNIAL STATEMENT | 1995-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4050157109 | 2020-04-12 | 0248 | PPP | 348 SUNSIDE RD, EAST DURHAM, NY, 12423-1636 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5900298310 | 2021-01-26 | 0248 | PPS | 348 Sunside Rd, East Durham, NY, 12423-1636 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State