Search icon

BLRG CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BLRG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 2004 (21 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3111642
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 74A GRAND AVE, MASSAPEQUA, NY, United States, 11758
Principal Address: 6 PARKSIDE DRIVE, 1-U, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74A GRAND AVE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
LLOYD GUTIN Chief Executive Officer 6 PARKSIDE DRIVE, 1-4, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2006-11-03 2022-09-06 Address 6 PARKSIDE DRIVE, 1-4, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2006-11-03 2022-09-06 Address 74A GRAND AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2004-10-08 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-08 2006-11-03 Address 1U, 6 PARKSIDE DRIVE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220906001899 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
101103003197 2010-11-03 BIENNIAL STATEMENT 2010-10-01
081113002887 2008-11-13 BIENNIAL STATEMENT 2008-10-01
061103002354 2006-11-03 BIENNIAL STATEMENT 2006-10-01
041008000283 2004-10-08 CERTIFICATE OF INCORPORATION 2004-10-08

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
97400.00
Total Face Value Of Loan:
97400.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$97,400
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$98,146.73
Servicing Lender:
The Bancorp Bank National Association
Use of Proceeds:
Payroll: $97,400

Motor Carrier Census

DBA Name:
1 800 GOT JUNK
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 608-4778
Add Date:
2006-06-12
Operation Classification:
Private(Property), JUNK REMOVAL
power Units:
7
Drivers:
12
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State