Search icon

BLACKBURN FOOD CORP

Company claim

Is this your business?

Get access!

Company Details

Name: BLACKBURN FOOD CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2012 (13 years ago)
Entity Number: 4185764
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: Pellegrino's Pizza Bar, 1271 Noyac Rd, Southampton, NY, United States, 11968
Principal Address: 1271 NOYACK RD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN T BLACKBURN Chief Executive Officer 1271 NOYACK RD, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
PELLEGRINO'S PIZZA BAR DOS Process Agent Pellegrino's Pizza Bar, 1271 Noyac Rd, Southampton, NY, United States, 11968

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114800 Alcohol sale 2024-03-27 2024-03-27 2026-03-31 1271 NOYAC RD, SOUTHAMPTON, New York, 11968 Restaurant

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 1271 NOYACK RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2018-03-14 2023-12-07 Address PELLEGRINO'S PIZZA BAR, 1271 NOYAC RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2014-01-10 2023-12-07 Address 1271 NOYACK RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2014-01-10 2018-03-14 Address 11 WIDENER LN, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2012-01-09 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231207003144 2023-12-07 BIENNIAL STATEMENT 2022-01-01
180314006361 2018-03-14 BIENNIAL STATEMENT 2018-01-01
140110006277 2014-01-10 BIENNIAL STATEMENT 2014-01-01
120109000241 2012-01-09 CERTIFICATE OF INCORPORATION 2012-01-09

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
2020-04-11
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:
72100.00
Total Face Value Of Loan:
72100.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72100
Current Approval Amount:
72100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72555.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State