Search icon

JOHN J. BLACK INC.

Company Details

Name: JOHN J. BLACK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2005 (20 years ago)
Entity Number: 3237903
ZIP code: 12043
County: Schoharie
Place of Formation: New York
Principal Address: 210 SETTLES MOUNTAIN RD, COBLESKILL, NY, United States, 12043
Address: 210 SETTLES MOUNTAIN ROAD, COBLSKILL, NY, United States, 12043

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOHN J. BLACK DOS Process Agent 210 SETTLES MOUNTAIN ROAD, COBLSKILL, NY, United States, 12043

Chief Executive Officer

Name Role Address
JOHN JOSEPH BLACK Chief Executive Officer 210 SETTLES MOUNTAIN RD, COBLESKILL, NY, United States, 12043

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 210 SETTLES MOUNTAIN RD, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2022-11-07 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-08-29 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-08-17 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2007-09-19 2023-08-04 Address 210 SETTLES MOUNTAIN RD, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2005-08-01 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2005-08-01 2023-08-04 Address 210 SETTLES MOUNTAIN ROAD, COBLSKILL, NY, 12043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804000143 2023-08-04 BIENNIAL STATEMENT 2023-08-01
220829001483 2022-08-29 BIENNIAL STATEMENT 2021-08-01
210420000142 2021-04-20 ANNULMENT OF DISSOLUTION 2021-04-20
DP-1989212 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090827002116 2009-08-27 BIENNIAL STATEMENT 2009-08-01
070919002005 2007-09-19 BIENNIAL STATEMENT 2007-08-01
050801001409 2005-08-01 CERTIFICATE OF INCORPORATION 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2425348406 2021-02-03 0248 PPP 210 Settles Mountain Rd, Cobleskill, NY, 12043-7408
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32557
Loan Approval Amount (current) 32557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cobleskill, SCHOHARIE, NY, 12043-7408
Project Congressional District NY-21
Number of Employees 3
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32639.3
Forgiveness Paid Date 2021-06-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State