Search icon

595 BLACKBIRD, INC.

Company Details

Name: 595 BLACKBIRD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1999 (26 years ago)
Entity Number: 2424001
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 1275 THIRD AVE, NEW YORK, NY, United States, 10021
Address: 1275 THIRD AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG BLATTBERG Chief Executive Officer 1275 THIRD AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
CRAIG BLATTBERG DOS Process Agent 1275 THIRD AVENUE, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
113520964
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 1275 THIRD AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 1412 THIRD AVE, NEW YORK, NY, 10028, 1801, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 1412 THIRD AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2005-11-16 2023-09-01 Address 1412 THIRD AVE, NEW YORK, NY, 10028, 1801, USA (Type of address: Chief Executive Officer)
2002-04-01 2023-09-01 Address 1412 THIRD AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000223 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230106002950 2023-01-06 BIENNIAL STATEMENT 2021-09-01
131029002038 2013-10-29 BIENNIAL STATEMENT 2013-09-01
090824002579 2009-08-24 BIENNIAL STATEMENT 2009-09-01
051116002436 2005-11-16 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
140875.00
Total Face Value Of Loan:
140875.00
Date:
2020-06-20
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:
500000.00
Date:
2020-04-27
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:
140875.00
Total Face Value Of Loan:
140875.00

Trademarks Section

Serial Number:
85073318
Mark:
BRUNO RICCI
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
TRADEMARK
Application Filing Date:
2010-06-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BRUNO RICCI

Goods And Services

For:
Footwear
International Classes:
025 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140875
Current Approval Amount:
140875
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142142.88
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140875
Current Approval Amount:
140875
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142405.06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State