Search icon

BLAYLOCK VAN, LLC

Company Details

Name: BLAYLOCK VAN, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2007 (18 years ago)
Entity Number: 3555645
ZIP code: 12207
County: New York
Place of Formation: California
Activity Description: Blaylock Van, LLC is a registered Broker Dealer offering securities (equity, municipal, corporate agency). Blaylock Van is an underwriter of municipal securities issued by state and local government entities.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-715-6600

Website http://www.brv-llc.com

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
208718270
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2014-02-14 2017-04-19 Name BLAYLOCK BEAL VAN, LLC
2010-05-26 2016-05-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-26 2016-05-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-17 2010-05-26 Address 456 MONTGOMERY ST, STE 1300, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process)
2007-08-14 2014-02-14 Name BLAYLOCK ROBERT VAN, LLC

Filings

Filing Number Date Filed Type Effective Date
220623000855 2022-06-23 BIENNIAL STATEMENT 2021-08-01
170803006988 2017-08-03 BIENNIAL STATEMENT 2017-08-01
170419000543 2017-04-19 CERTIFICATE OF AMENDMENT 2017-04-19
160512000239 2016-05-12 CERTIFICATE OF CHANGE 2016-05-12
150804006574 2015-08-04 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
715100.00
Total Face Value Of Loan:
715100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
715100
Current Approval Amount:
715100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
720522.84

Date of last update: 09 Jun 2025

Sources: New York Secretary of State