Search icon

BLAKELY LLC

Company Details

Name: BLAKELY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Aug 2003 (21 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLAKELY NEW YORK 401(K) PLAN 2017 113701359 2018-05-22 BLAKELY, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-11-01
Business code 721110
Sponsor’s telephone number 2123739742
Plan sponsor’s address 136 WEST 55TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing JODY STRYDOM
BLAKELY NEW YORK 401(K) PLAN 2016 113701359 2017-08-17 BLAKELY, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-11-01
Business code 721110
Sponsor’s telephone number 2122451800
Plan sponsor’s address 136 WEST 55TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-08-17
Name of individual signing JODY STRYDOM
BLAKELY NEW YORK 401(K) PLAN 2015 113701359 2016-08-18 BLAKELY, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-11-01
Business code 721110
Sponsor’s telephone number 2122451800
Plan sponsor’s address 136 WEST 55TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-08-18
Name of individual signing FREDERICK HARTMAN
BLAKELY NEW YORK 401(K) PLAN 2014 113701359 2015-07-29 BLAKELY, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-11-01
Business code 721110
Sponsor’s telephone number 2122451800
Plan sponsor’s address 136 WEST 55TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing FRED HARTMAN
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing FRED HARTMAN
BLAKELY NEW YORK 401(K) PLAN 2013 113701359 2014-09-09 BLAKELY, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-11-01
Business code 721110
Sponsor’s telephone number 2122451800
Plan sponsor’s address 136 WEST 55TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-09-09
Name of individual signing FREDERICK HARTMAN
BLAKELY NEW YORK 401(K) PLAN 2012 113701359 2013-04-09 BLAKELY, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-11-01
Business code 721110
Sponsor’s telephone number 2122451800
Plan sponsor’s address 136 WEST 55TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2013-04-09
Name of individual signing FREDERICK HARTMAN
BLAKELY NEW YORK 401(K) PLAN 2011 113701359 2012-04-11 BLAKELY, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-11-01
Business code 721110
Sponsor’s telephone number 2122451800
Plan sponsor’s address 136 WEST 55TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 113701359
Plan administrator’s name BLAKELY, LLC
Plan administrator’s address 136 WEST 55TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2122451800

Signature of

Role Plan administrator
Date 2012-04-11
Name of individual signing FREDERICK HARTMAN
BLAKELY NEW YORK 401(K) PLAN 2010 113701359 2011-09-28 BLAKELY, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-11-01
Business code 721110
Sponsor’s telephone number 2122451800
Plan sponsor’s address 136 WEST 55TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 113701359
Plan administrator’s name BLAKELY, LLC
Plan administrator’s address 136 WEST 55TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2122451800

Signature of

Role Plan administrator
Date 2011-09-28
Name of individual signing CHRISTINE SANTOS
BLAKELY NEW YORK 401(K) PLAN 2009 113701359 2010-10-14 BLAKELY, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-11-01
Business code 721110
Sponsor’s telephone number 2122451800
Plan sponsor’s address 136 WEST 55TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 113701359
Plan administrator’s name BLAKELY, LLC
Plan administrator’s address 136 WEST 55TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2122451800

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing FREDERICK HARTMAN

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

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
100603000685 2010-06-03 CERTIFICATE OF CHANGE 2010-06-03
090804002114 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070820002316 2007-08-20 BIENNIAL STATEMENT 2007-08-01
050819002182 2005-08-19 BIENNIAL STATEMENT 2005-08-01
050527001084 2005-05-27 CERTIFICATE OF AMENDMENT 2005-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5681258602 2021-03-20 0202 PPS 136 W 55th St, New York, NY, 10019-5305
Loan Status Date 2022-10-25
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 848300
Loan Approval Amount (current) 848300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
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, 10019-5305
Project Congressional District NY-12
Number of Employees 34
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 764859.28
Forgiveness Paid Date 2021-12-14
2229137104 2020-04-10 0202 PPP 871 7TH AVE, NEW YORK, NY, 10019-3830
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 605900
Loan Approval Amount (current) 605900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
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, 10019-3830
Project Congressional District NY-12
Number of Employees 54
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 612329.27
Forgiveness Paid Date 2021-05-10

Date of last update: 23 Feb 2025

Sources: New York Secretary of State