Search icon

BLJ WORLDWIDE LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BLJ WORLDWIDE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1997 (28 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

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

Links between entities

Type:
Headquarter of
Company Number:
10021218
State:
ALASKA

Form 5500 Series

Employer Identification Number (EIN):
133979978
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
298515.00
Total Face Value Of Loan:
298515.00
Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
241887.00
Total Face Value Of Loan:
241887.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
298515
Current Approval Amount:
298515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178899.35
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
241887
Current Approval Amount:
241887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
246677.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State