Search icon

THE BLACKTHORNE CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 348 SUNSIDE RD, EAST DURHAM, NY, United States, 12423

Chief Executive Officer

Name Role Address
DALE C HENDEL Chief Executive Officer 348 SUNSIDE RD, EAST DURHAM, NY, United States, 12423

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96600
Loan Approval Amount (current) 96600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST DURHAM, GREENE, NY, 12423-1636
Project Congressional District NY-19
Number of Employees 17
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97329.87
Forgiveness Paid Date 2021-01-12
5900298310 2021-01-26 0248 PPS 348 Sunside Rd, East Durham, NY, 12423-1636
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145740
Loan Approval Amount (current) 145740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Durham, GREENE, NY, 12423-1636
Project Congressional District NY-19
Number of Employees 12
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147322.9
Forgiveness Paid Date 2022-02-23

Date of last update: 26 Feb 2025

Sources: New York Secretary of State