Search icon

BLAH BLAH BLAH, INC.

Company Details

Name: BLAH BLAH BLAH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1997 (27 years ago)
Entity Number: 2201022
ZIP code: 10017
County: Rockland
Place of Formation: New York
Address: 685 THIRD AVE - 4TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CBIZ MARKS PANETH DOS Process Agent 685 THIRD AVE - 4TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CHRISTOPHER PHILLIPS Chief Executive Officer C/O CBIZ MARKS PANETH, 685 THIRD AVE - 4TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-12-01 2023-12-01 Address C/O CBIZ MARKS PANETH, 685 THIRD AVE - 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address C/O MARKS PANETH, 685 THIRD AVE - 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-11-02 2023-12-01 Address 685 THIRD AVE - 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-11-02 2023-12-01 Address C/O MARKS PANETH, 685 THIRD AVE - 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-12-19 2017-11-02 Address 350 5TH AVE, STE 3505, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2013-12-19 2017-11-02 Address C/O SHEDLER & COHEN, 350 5TH AVE, STE 3505, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2013-12-19 2017-11-02 Address 350 5TH AVE, STE 3505, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1997-11-20 2013-12-19 Address 156 FIFTH AVENUE / SUITE 725, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1997-11-20 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201036039 2023-12-01 BIENNIAL STATEMENT 2023-11-01
211105000468 2021-11-05 BIENNIAL STATEMENT 2021-11-05
191104061368 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102007030 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102006184 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131219002139 2013-12-19 BIENNIAL STATEMENT 2013-11-01
971120000355 1997-11-20 CERTIFICATE OF INCORPORATION 1997-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9276877304 2020-05-01 0202 PPP 368 9th avenue 6th floor, NEW YORK, NY, 10001
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33300
Loan Approval Amount (current) 33300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33703.3
Forgiveness Paid Date 2021-07-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State