Search icon

BLOC NYC, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
JE6EB7W6NDG3
CAGE Code:
94L15
UEI Expiration Date:
2024-05-09

Business Information

Activation Date:
2023-05-12
Initial Registration Date:
2021-06-08

Commercial and government entity program

CAGE number:
94L15
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-09
SAM Expiration:
2024-05-09

Contact Information

POC:
BRENDAN FILUK

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

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

USAspending Awards / Financial Assistance

Date:
2021-08-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
406500.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-28
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:
85705.00
Total Face Value Of Loan:
85705.00
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:
129000.00
Total Face Value Of Loan:
129000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$85,705
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$86,573.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $85,703
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$129,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$130,399.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $129,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State