Name: | BLACKBIRD MANAGEMENT CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2009 (16 years ago) |
Entity Number: | 3808045 |
ZIP code: | 11559 |
County: | Queens |
Place of Formation: | New York |
Address: | 135 HARBORVIEW SOUTH, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
C/O JOEL SCHWARTZ | DOS Process Agent | 135 HARBORVIEW SOUTH, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-26 | 2013-08-08 | Address | 159-01 71ST AVENUE / #7D, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
2009-05-08 | 2011-05-26 | Address | 159-10 71ST AVENUE #7D, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210514060362 | 2021-05-14 | BIENNIAL STATEMENT | 2021-05-01 |
190507060680 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
150511006271 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
130808006158 | 2013-08-08 | BIENNIAL STATEMENT | 2013-05-01 |
110526003274 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090917000795 | 2009-09-17 | CERTIFICATE OF PUBLICATION | 2009-09-17 |
090508000051 | 2009-05-08 | ARTICLES OF ORGANIZATION | 2009-05-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7303688408 | 2021-02-11 | 0235 | PPS | 135 Harborview S, Lawrence, NY, 11559-1907 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3803127700 | 2020-05-01 | 0235 | PPP | 135 HARBORVIEW S, LAWRENCE, NY, 11559 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State