Search icon

BLOCK CLUB, INC.

Company Details

Name: BLOCK CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2008 (17 years ago)
Entity Number: 3685504
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 731 MAIN ST., BUFFALO, NY, United States, 14203

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK FINAN Chief Executive Officer 731 MAIN ST., BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
BLOCK CLUB, INC. DOS Process Agent 731 MAIN ST., BUFFALO, NY, United States, 14203

Form 5500 Series

Employer Identification Number (EIN):
262824281
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2010-07-12 2012-06-04 Address 520 ELMWOOD AVE, SUITE 7, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2010-07-12 2012-06-04 Address 520 ELMWOOD AVE, SUITE 7, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office)
2010-07-12 2012-06-04 Address 520 ELMWOOD AVE., BUFFALO, NY, 14222, USA (Type of address: Service of Process)
2008-06-17 2017-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-17 2010-07-12 Address 810 ELMWOOD AVE., BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170104000596 2017-01-04 CERTIFICATE OF AMENDMENT 2017-01-04
140624006128 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120604006605 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100712002914 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080617000410 2008-06-17 CERTIFICATE OF INCORPORATION 2008-06-17

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
257000.00
Total Face Value Of Loan:
257000.00
Date:
2020-06-10
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:
0.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
259072.00
Total Face Value Of Loan:
259072.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257000
Current Approval Amount:
257000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
260231.86
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259072
Current Approval Amount:
259072
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
261165.87

Date of last update: 28 Mar 2025

Sources: New York Secretary of State