Search icon

THE BLANK PAGE, INC.

Company Details

Name: THE BLANK PAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1995 (29 years ago)
Entity Number: 1982040
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 242 W 30TH ST, 12TH FL E, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN DEMPSEY Chief Executive Officer 242 W 30TH ST, 12TH FL E, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
BRIAN DEMPSEY DOS Process Agent 242 W 30TH ST, 12TH FL E, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-12-31 2000-04-12 Address 5 UNION SQUARE WEST, 6TH FL, NEW YORK, NY, 10003, 3306, USA (Type of address: Chief Executive Officer)
1997-12-31 2000-04-12 Address 5 UNION SQUARE WEST, 6TH FL, NEW YORK, NY, 10003, 3306, USA (Type of address: Principal Executive Office)
1997-12-31 2000-04-12 Address 5 UNION SQUARE WEST, 6TH FL, NEW YORK, NY, 10003, 3306, USA (Type of address: Service of Process)
1995-12-15 1997-12-31 Address 220 EAST 87TH STREET, SUITE 4C, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000412002658 2000-04-12 BIENNIAL STATEMENT 1999-12-01
971231002332 1997-12-31 BIENNIAL STATEMENT 1997-12-01
951215000267 1995-12-15 CERTIFICATE OF INCORPORATION 1995-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5140768501 2021-02-27 0202 PPS 222 W 37th St # 16FL, New York, NY, 10018-6606
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40192
Loan Approval Amount (current) 40192
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, 10018-6606
Project Congressional District NY-12
Number of Employees 2
NAICS code 541490
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 40713.89
Forgiveness Paid Date 2022-06-23
1827887700 2020-05-01 0202 PPP 222 W 37TH ST 16FL, NEW YORK, NY, 10018
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27620
Loan Approval Amount (current) 27620
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, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27976.39
Forgiveness Paid Date 2021-08-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State