Search icon

BLKP INC.

Company Details

Name: BLKP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2001 (24 years ago)
Entity Number: 2612233
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 34-14 30th ave, astoria, NY, United States, 11103
Principal Address: 34-14 30TH AVE., ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NASRIN CHOWDHURY Chief Executive Officer 34-14 30TH AVE., ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-14 30th ave, astoria, NY, United States, 11103

History

Start date End date Type Value
2023-06-23 2023-06-23 Address 34-14 30TH AVE., ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2022-06-23 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-07 2023-06-23 Address 34-14 30TH AVE., ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2001-03-02 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-02 2023-06-23 Address 34-14 30TH AVE., ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623001654 2023-06-23 BIENNIAL STATEMENT 2023-03-01
130409002023 2013-04-09 BIENNIAL STATEMENT 2013-03-01
090330003213 2009-03-30 BIENNIAL STATEMENT 2009-03-01
070323002777 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050524002317 2005-05-24 BIENNIAL STATEMENT 2005-03-01
030507002376 2003-05-07 BIENNIAL STATEMENT 2003-03-01
010302000593 2001-03-02 CERTIFICATE OF INCORPORATION 2001-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4907897402 2020-05-11 0202 PPP 34-14 30th ave, ASTORIA, NY, 11103
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16540.21
Loan Approval Amount (current) 16540.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16702.89
Forgiveness Paid Date 2021-05-06
7820538701 2021-04-06 0202 PPS 3414 30th Ave Ste A, Astoria, NY, 11103-4888
Loan Status Date 2024-09-05
Loan Status Charged Off
Loan Maturity in Months 19
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164250
Loan Approval Amount (current) 164250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 601592
Servicing Lender Name Lendistry-Federal Reserve (MBE) Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-4888
Project Congressional District NY-14
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State