Search icon

5BLADES, INC.

Company Details

Name: 5BLADES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2011 (14 years ago)
Entity Number: 4104796
ZIP code: 11201
County: New York
Place of Formation: Delaware
Address: 397 BRIDGE STREET, 5TH FLOOR, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
5BLADES, INC. DOS Process Agent 397 BRIDGE STREET, 5TH FLOOR, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
DAVID ALBERT Chief Executive Officer 397 BRIDGE STREET, 5TH FLOOR, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2018-11-05 2019-06-03 Address 397 BRIDGE STREET, 5TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2015-06-03 2018-11-05 Address 455 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-06-03 2018-10-23 Address 455 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-06-03 2018-10-23 Address 455 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2015-04-24 2015-06-03 Address 455 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-06-07 2015-06-03 Address 669 DEGRAW ST., #3, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2013-06-07 2015-06-03 Address 669 DEGRAW ST., APT. 3, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2011-06-09 2015-04-24 Address 669 DEGRAW ST, APT 3, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190603062064 2019-06-03 BIENNIAL STATEMENT 2019-06-01
181105000563 2018-11-05 CERTIFICATE OF CHANGE 2018-11-05
181023002010 2018-10-23 AMENDMENT TO BIENNIAL STATEMENT 2017-06-01
170602007243 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150603007037 2015-06-03 BIENNIAL STATEMENT 2015-06-01
150424000022 2015-04-24 CERTIFICATE OF CHANGE 2015-04-24
130607006590 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110609000566 2011-06-09 APPLICATION OF AUTHORITY 2011-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6752797302 2020-04-30 0202 PPP 397 BRIDGE ST FL 5, BROOKLYN, NY, 11201
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145832
Loan Approval Amount (current) 145832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147296.88
Forgiveness Paid Date 2021-05-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State