Search icon

BLACKBURN FOOD CORP

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
2012-01-09 2018-03-14 Address 1271 NOYACK ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1850127105 2020-04-10 0235 PPP 1271 Noyac Road, SOUTHAMPTON, NY, 11968-5205
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72100
Loan Approval Amount (current) 72100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5205
Project Congressional District NY-01
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72555.93
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State