Search icon

BLAZE PRODUCTIONS, INC.

Company Details

Name: BLAZE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1977 (48 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 429134
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEN M. SCHWARTZ DOS Process Agent 276 FIFTH AVE., NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
20100111058 2010-01-11 ASSUMED NAME CORP INITIAL FILING 2010-01-11
DP-29135 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
A389153-3 1977-03-31 CERTIFICATE OF INCORPORATION 1977-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2579577303 2020-04-29 0202 PPP 41 1ST AVE APT 6/7, NEW YORK, NY, 10003
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8040
Loan Approval Amount (current) 8040
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8145.49
Forgiveness Paid Date 2021-08-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State