Search icon

G. BLAND, INC.

Company Details

Name: G. BLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2014 (11 years ago)
Entity Number: 4521612
ZIP code: 06853
County: New York
Place of Formation: New York
Address: 6 RICHMOND ROAD, ROWAYTON, CT, United States, 06853
Principal Address: 232 EAST 59TH ST., 6TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIZABETH HAWES DOS Process Agent 6 RICHMOND ROAD, ROWAYTON, CT, United States, 06853

Chief Executive Officer

Name Role Address
GERALD BLAND Chief Executive Officer 232 EAST 59TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-07-18 2020-01-22 Address 166 HAMILTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2014-01-30 2017-07-18 Address 60 EAST 42ND STREET, #1133, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200122060407 2020-01-22 BIENNIAL STATEMENT 2020-01-01
170718006154 2017-07-18 BIENNIAL STATEMENT 2016-01-01
140130010043 2014-01-30 CERTIFICATE OF INCORPORATION 2014-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5920297300 2020-04-30 0202 PPP 232 East 59th Street 6th Floor, New York, NY, 10022
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23146.46
Loan Approval Amount (current) 23146.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23367.14
Forgiveness Paid Date 2021-04-14
2730528506 2021-02-22 0202 PPS 232 E 59th St Fl 6, New York, NY, 10022-1464
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23146.48
Loan Approval Amount (current) 23146.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10022-1464
Project Congressional District NY-12
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23379.21
Forgiveness Paid Date 2022-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State