Search icon

BLOC NYC, INC.

Company Details

Name: BLOC NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2001 (24 years ago)
Entity Number: 2682440
ZIP code: 90048
County: New York
Place of Formation: New York
Address: 6100 WILSHIRE BLVD, STE 1100, LOS ANGELES, CA, United States, 90048

Contact Details

Phone +1 212-924-6200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JE6EB7W6NDG3 2024-05-09 630 9TH AVE, STE 702, NEW YORK, NY, 10036, 3747, USA PO BOX 92136, PASADENA, CA, 91109, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-05-12
Initial Registration Date 2021-06-08
Entity Start Date 2001-09-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRENDAN FILUK
Address 630 NINTH AVE SUITE 702, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name BRENDAN FILUK
Address 630 NINTH AVE SUITE 702, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BRENDON FILUK DOS Process Agent 6100 WILSHIRE BLVD, STE 1100, LOS ANGELES, CA, United States, 90048

Chief Executive Officer

Name Role Address
BRENDON FILUK Chief Executive Officer 6100 WILSHIRE BLVD, STE 1100, LOS ANGELES, CA, United States, 90048

Agent

Name Role Address
DAVID CROMBIE Agent 520 WEST 43RD ST./ APT: 15E, NEW YORK, NY, 10036

Licenses

Number Status Type Date End date
1097133-DCA Active Business 2001-11-20 2024-05-01

History

Start date End date Type Value
2001-09-21 2015-02-11 Address 300 SOUTH SPRING STREET, ROOM 12513, LOS ANGELES, CA, 90013, 1233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150211002065 2015-02-11 BIENNIAL STATEMENT 2013-09-01
010921000440 2001-09-21 CERTIFICATE OF INCORPORATION 2001-09-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-21 No data 630 9TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-06 No data 630 9TH AVE, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-09 No data 630 9TH AVE, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-10 No data 630 9TH AVE, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-03 No data 630 9TH AVE, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-06 No data 630 9TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-31 No data 630 9TH AVE, Manhattan, NEW YORK, NY, 10036 Licensed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543490 LL VIO CREDITED 2022-10-27 500 LL - License Violation
3429264 RENEWAL INVOICED 2022-03-22 700 Employment Agency Renewal Fee
3164180 RENEWAL INVOICED 2020-03-02 700 Employment Agency Renewal Fee
3005382 LL VIO INVOICED 2019-03-20 500 LL - License Violation
2763355 RENEWAL INVOICED 2018-03-23 700 Employment Agency Renewal Fee
2311456 RENEWAL INVOICED 2016-03-29 700 Employment Agency Renewal Fee
1709149 RENEWAL INVOICED 2014-06-18 500 Employment Agency Renewal Fee
1709153 RENEWAL INVOICED 2014-06-18 200 Employment Agency Renewal Fee
492603 RENEWAL INVOICED 2012-04-17 500 Employment Agency Renewal Fee
492608 RENEWAL INVOICED 2010-04-28 300 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-21 Pleaded BUSINESS FAILS TO POST SIGN CONTAINING EMPLOYMENT AGENCY LAWS IN ALL LANGUAGES IN WHICH IT DOES BUSINESS, OR SIGN IS NOT AT LEAST 12 X 18 INCHES OR DOES NOT INCLUDE ALL REQUIRED SECTIONS OF THE LAW 1 1 No data No data
2019-03-06 Pleaded BUSINESS FAILS TO POST THE REQUIRED EMPLOYMENT AGENCY LAWS IN THE MAIN ROOM. 1 1 No data No data
2019-03-06 Pleaded RECEIPTS DO NOT CONTAIN ALL OF THE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7836538303 2021-01-28 0202 PPS 630 9th Ave Ste 702, New York, NY, 10036-3747
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85705
Loan Approval Amount (current) 85705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-3747
Project Congressional District NY-12
Number of Employees 3
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86573.79
Forgiveness Paid Date 2022-02-03
3945117104 2020-04-12 0202 PPP 630 9th Ave Ste 702, New York, NY, 10036-3703
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129000
Loan Approval Amount (current) 129000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-3703
Project Congressional District NY-12
Number of Employees 5
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130399.56
Forgiveness Paid Date 2021-05-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State