Search icon

BLAKELY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BLAKELY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Aug 2003 (22 years ago)
Date of dissolution: 30 Oct 2024
Entity Number: 2947551
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN DOS Process Agent 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
113701359
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-25 2024-10-31 Address 560 Lexington Avenue, 6th Floor, New York, NY, 10022, USA (Type of address: Service of Process)
2011-08-25 2024-03-25 Address HOLLAND KNIGHT, 31 W. 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-06-03 2011-08-25 Address HOLLAND KNIGHT, 31 W. 52ND ST., NY, NY, 10019, USA (Type of address: Service of Process)
2005-05-27 2010-06-03 Address ATTN M JAMES SPITZER JR ESQ, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2003-08-27 2005-05-27 Address ATT: M. JAMES SPITZER, JR. ESQ, 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031000320 2024-10-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-30
240325003694 2024-03-25 BIENNIAL STATEMENT 2024-03-25
191216060125 2019-12-16 BIENNIAL STATEMENT 2019-08-01
130822002441 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110825002464 2011-08-25 BIENNIAL STATEMENT 2011-08-01

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
848300
Current Approval Amount:
848300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
764859.28
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
605900
Current Approval Amount:
605900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
612329.27

Court Cases

Court Case Summary

Filing Date:
2020-08-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LAUFER
Party Role:
Plaintiff
Party Name:
BLAKELY LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State