Search icon

BLACKFOOT CONSULTING LLC

Company Details

Name: BLACKFOOT CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2005 (19 years ago)
Entity Number: 3294824
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 90 BEDFORD ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
JOSEPH CAMPANARO DOS Process Agent 90 BEDFORD ST, NEW YORK, NY, United States, 10014

Agent

Name Role Address
JOSEPH CAMPANARO Agent 90 BEDFORD STREET, NEW YORK, NY, 10014

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141006 Alcohol sale 2023-05-11 2023-05-11 2025-05-31 90 BEDFORD STREET - SPACE #1, NEW YORK, New York, 10014 Restaurant

History

Start date End date Type Value
2013-05-09 2024-07-01 Address 90 BEDFORD STREET, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2008-02-27 2024-07-01 Address 90 BEDFORD ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2006-11-09 2013-05-09 Address 90 BEDFORD ST, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2006-11-09 2008-02-27 Address 90 BEDFORD ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2005-12-20 2006-11-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-12-20 2006-11-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701039557 2024-07-01 BIENNIAL STATEMENT 2024-07-01
130509000776 2013-05-09 CERTIFICATE OF CHANGE 2013-05-09
080227002998 2008-02-27 BIENNIAL STATEMENT 2007-12-01
061109000813 2006-11-09 CERTIFICATE OF CHANGE 2006-11-09
060309000791 2006-03-09 AFFIDAVIT OF PUBLICATION 2006-03-09
060309000787 2006-03-09 AFFIDAVIT OF PUBLICATION 2006-03-09
051220000012 2005-12-20 ARTICLES OF ORGANIZATION 2005-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4098667108 2020-04-12 0202 PPP 90 BEDFORD ST, NEW YORK, NY, 10014-3750
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 404937
Loan Approval Amount (current) 404937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10014-3750
Project Congressional District NY-10
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 410234.93
Forgiveness Paid Date 2021-08-05
1184828401 2021-02-01 0202 PPS 90 Bedford St, New York, NY, 10014-3764
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 566912
Loan Approval Amount (current) 566912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10014-3764
Project Congressional District NY-10
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 573636.21
Forgiveness Paid Date 2022-04-08

Date of last update: 11 Mar 2025

Sources: New York Secretary of State