Search icon

BLACKSMITH HOLDINGS INC.

Company Details

Name: BLACKSMITH HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2011 (14 years ago)
Entity Number: 4040348
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 45 Rockefeller Plazza, 20th Floor, NY, NY, United States, 10111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
COREY SMYTH Chief Executive Officer 1520 SOUTH BEVERLY GLEN BLVD., SUITE 101, LOS ANGELES, CA, United States, 90024

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 1520 SOUTH BEVERLY GLEN BLVD., SUITE 101, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 1520 SOUTH BEVERLY GLEN BLVD., SUITE 101, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-01-09 Address 1520 SOUTH BEVERLY GLEN BLVD., SUITE 101, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-01-09 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-21 2025-01-09 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109003066 2025-01-09 BIENNIAL STATEMENT 2025-01-09
240221001268 2024-02-11 CERTIFICATE OF CHANGE BY ENTITY 2024-02-11
230112003919 2023-01-12 BIENNIAL STATEMENT 2023-01-01
220114002677 2022-01-14 BIENNIAL STATEMENT 2022-01-14
210111061023 2021-01-11 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
20833.32
Total Face Value Of Loan:
20833.32

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21114.39

Date of last update: 27 Mar 2025

Sources: New York Secretary of State