Search icon

BARRY BLITSTEIN, INC.

Company Details

Name: BARRY BLITSTEIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2010 (15 years ago)
Entity Number: 3958696
ZIP code: 10159
County: New York
Place of Formation: New York
Address: PO BOX 1861, MADISON SQUARE STATION, NEW YORK, NY, United States, 10159
Principal Address: 302 EATS 6 STREET,, BSMT APT, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY BLITSTEIN DOS Process Agent PO BOX 1861, MADISON SQUARE STATION, NEW YORK, NY, United States, 10159

Chief Executive Officer

Name Role Address
BARRY BLITSTEIN Chief Executive Officer PO BOX 1861, MADISON SQUARE STATION, NEW YORK, NY, United States, 10159

History

Start date End date Type Value
2014-08-26 2021-03-01 Address 350 EAST 13TH ST, APT 8, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2014-08-26 2021-03-01 Address 350 EAST 13TH ST, APT 8, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-07-27 2014-08-26 Address 350 EAST 13TH STREET / APT #8, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2012-07-27 2014-08-26 Address 845 THIRD AVENUE / SUITE 1740, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-06-07 2012-07-27 Address 845 THIRD AVE STE 1740, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301002001 2021-03-01 BIENNIAL STATEMENT 2020-06-01
190828002045 2019-08-28 BIENNIAL STATEMENT 2018-06-01
140826002057 2014-08-26 BIENNIAL STATEMENT 2014-06-01
120727002873 2012-07-27 BIENNIAL STATEMENT 2012-06-01
110923000487 2011-09-23 CERTIFICATE OF MERGER 2011-09-23
100607000719 2010-06-07 CERTIFICATE OF INCORPORATION 2010-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9057897408 2020-05-19 0202 PPP 350 East 13th Street, New York, NY, 10003-5801
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7750
Loan Approval Amount (current) 7750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10003-5801
Project Congressional District NY-12
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7845.55
Forgiveness Paid Date 2021-08-16
6735008500 2021-03-04 0202 PPS 350 E 13th St, New York, NY, 10003-5804
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7750
Loan Approval Amount (current) 7750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10003-5804
Project Congressional District NY-12
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7859.35
Forgiveness Paid Date 2022-08-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State