Search icon

BLC DRYWALL, CORP.

Company Details

Name: BLC DRYWALL, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2007 (18 years ago)
Entity Number: 3480870
ZIP code: 11355
County: Queens
Place of Formation: New York
Principal Address: 56-29 135TH ST, FLUSHING, NY, United States, 11355
Address: LUIS IRALA, 56-29 135TH STREET, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS IRALA Chief Executive Officer 56-29 135TH ST, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LUIS IRALA, 56-29 135TH STREET, FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
110511002071 2011-05-11 BIENNIAL STATEMENT 2011-02-01
070223000523 2007-02-23 CERTIFICATE OF INCORPORATION 2007-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3028487701 2020-05-01 0235 PPP 17 MIDLAND DR, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13282
Loan Approval Amount (current) 13282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13473.63
Forgiveness Paid Date 2021-10-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State