Search icon

BLJ WORLDWIDE LTD.

Headquarter

Company Details

Name: BLJ WORLDWIDE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1997 (27 years ago)
Entity Number: 2204480
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 250 WEST 57TH ST, SUITE 1311, NEW YORK, NY, United States, 10107
Address: 135 Central Park West, SUITE 1311, New York, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BLJ WORLDWIDE LTD., ALASKA 10021218 ALASKA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLJ WORLDWIDE LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 133979978 2022-06-03 BLJ WORLDWIDE LTD 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2124867070
Plan sponsor’s address 112 W 34TH ST, FL 18, NEW YORK, NY, 101200001

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing OKTAVIA
BLJ WORLDWIDE LTD 401(K) PROFIT SHARING PLAN & TRUST 2020 133979978 2022-06-03 BLJ WORLDWIDE LTD 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2124867070
Plan sponsor’s address 112 W 34TH ST FL 18, NEW YORK, NY, 101200001

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing OKTAVIA
BLJ WORLDWIDE LTD 401 K PROFIT SHARING PLAN TRUST 2017 133979978 2018-08-24 BLJ WORLDWIDE LTD 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2124867070
Plan sponsor’s address 250 W. 57TH ST. STE 1311, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-08-24
Name of individual signing RAYMOND FICKEN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 Central Park West, SUITE 1311, New York, NY, United States, 10023

Chief Executive Officer

Name Role Address
PETER BROWN Chief Executive Officer 135 CENTRAL PARK WEST, APARTMENT 2N, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 135 CENTRAL PARK WEST, APARTMENT 2N, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-03-22 Address 135 CENTRAL PARK WEST, APARTMENT 2N, NEW YORK, NY, 10023, 2417, USA (Type of address: Chief Executive Officer)
2023-01-24 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-12 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-23 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-18 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-17 2024-03-22 Address 250 WEST 57TH ST, SUITE 1311, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2001-12-12 2008-01-17 Address PETER BROWN, 200 E 58TH ST STE 9J, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-01-28 2024-03-22 Address 135 CENTRAL PARK WEST, APARTMENT 2N, NEW YORK, NY, 10023, 2417, USA (Type of address: Chief Executive Officer)
2000-01-28 2008-01-17 Address 200 EAST 58TH ST., SUITE 9J, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240322001420 2024-03-22 BIENNIAL STATEMENT 2024-03-22
220801001628 2022-08-01 BIENNIAL STATEMENT 2021-12-01
131230002197 2013-12-30 BIENNIAL STATEMENT 2013-12-01
121210000632 2012-12-10 CERTIFICATE OF AMENDMENT 2012-12-10
120406002651 2012-04-06 BIENNIAL STATEMENT 2011-12-01
100202002835 2010-02-02 BIENNIAL STATEMENT 2009-12-01
080117002441 2008-01-17 BIENNIAL STATEMENT 2007-12-01
011212002418 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000128002271 2000-01-28 BIENNIAL STATEMENT 1999-12-01
971203000263 1997-12-03 CERTIFICATE OF INCORPORATION 1997-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4784627107 2020-04-13 0202 PPP 1359 BROADWAY Suite 1102, NEW YORK, NY, 10018-7101
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241887
Loan Approval Amount (current) 241887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-7101
Project Congressional District NY-12
Number of Employees 16
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246677.71
Forgiveness Paid Date 2022-04-12
1197978410 2021-02-01 0202 PPS 1359 Broadway Rm 1102, New York, NY, 10018-7884
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298515
Loan Approval Amount (current) 298515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-7884
Project Congressional District NY-12
Number of Employees 14
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178899.35
Forgiveness Paid Date 2022-07-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State