Search icon

BLASHAN REALTY L.L.C.

Company Details

Name: BLASHAN REALTY L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 1997 (28 years ago)
Entity Number: 2141481
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 101 SHERMAN AVENUE, STORE #4, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
BLASHAN REALTY L.L.C. DOS Process Agent 101 SHERMAN AVENUE, STORE #4, NEW YORK, NY, United States, 10034

Agent

Name Role Address
MARIA E BLASER Agent 101 SHERMAN AVENUE, STORE #4, NEW YORK, NY, 10034

History

Start date End date Type Value
2010-08-24 2024-02-08 Address 101 SHERMAN AVENUE, STORE #4, NEW YORK, NY, 10034, USA (Type of address: Registered Agent)
2010-08-24 2024-02-08 Address 101 SHERMAN AVENUE, STORE #4, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
1997-05-08 2010-08-24 Address 2960 WEBSTER AVENUE, BRONX, NY, 10458, USA (Type of address: Registered Agent)
1997-05-08 2010-08-24 Address 2960 WEBSTER AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208002125 2024-02-08 BIENNIAL STATEMENT 2024-02-08
161018006300 2016-10-18 BIENNIAL STATEMENT 2015-05-01
130523002113 2013-05-23 BIENNIAL STATEMENT 2013-05-01
120829002269 2012-08-29 BIENNIAL STATEMENT 2011-05-01
100824000348 2010-08-24 CERTIFICATE OF CHANGE 2010-08-24

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46740.00
Total Face Value Of Loan:
46740.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46740
Current Approval Amount:
46740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47056.82

Date of last update: 31 Mar 2025

Sources: New York Secretary of State