Search icon

BLC TEXTILES, INC.

Headquarter

Company Details

Name: BLC TEXTILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2014 (11 years ago)
Entity Number: 4532734
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: ATTN: BRIAN ZIEGLER, ESQ., 90 MERRICK AVENUE 9TH FLOOR, EAST MEADOW, NY, United States, 11554
Principal Address: 330 OLD COUNTRY ROAD, SUITE 201, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BLC TEXTILES, INC., FLORIDA F14000002126 FLORIDA
Headquarter of BLC TEXTILES, INC., ILLINOIS CORP_69542867 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLC TEXTILES, INC. 401(K) PLAN 2023 464908959 2024-05-29 BLC TEXTILES, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-21
Business code 423990
Sponsor’s telephone number 5165004530
Plan sponsor’s address 330 OLD COUNTRY ROAD, SUITE 201, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing BRIAN GREENBERG
BLC TEXTILES, INC. 401(K) PLAN 2022 464908959 2023-05-30 BLC TEXTILES, INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-21
Business code 423990
Sponsor’s telephone number 5165004530
Plan sponsor’s address 330 OLD COUNTRY ROAD, SUITE 201, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing BRIAN GREENBERG
BLC TEXTILES, INC. 401(K) PLAN 2021 464908959 2022-06-03 BLC TEXTILES, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-21
Business code 423990
Sponsor’s telephone number 5165004530
Plan sponsor’s address 330 OLD COUNTRY ROAD, SUITE 201, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing BRIAN GREENBERG
BLC TEXTILES, INC. 401(K) PLAN 2020 464908959 2021-07-20 BLC TEXTILES, INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-21
Business code 423990
Sponsor’s telephone number 5165004530
Plan sponsor’s address 330 OLD COUNTRY ROAD, SUITE 201, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing BRIAN GREENBERG
BLC TEXTILES, INC. 401(K) PLAN 2019 464908959 2020-07-08 BLC TEXTILES, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-21
Business code 423990
Sponsor’s telephone number 5165004530
Plan sponsor’s address 330 OLD COUNTRY ROAD, SUITE 201, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing BRIAN GREENBERG
BLC TEXTILES, INC. 401(K) PLAN 2018 464908959 2019-07-08 BLC TEXTILES, INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-21
Business code 423990
Sponsor’s telephone number 5165004530
Plan sponsor’s address 330 OLD COUNTRY ROAD, SUITE 201, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing BRIAN GREENBERG
BLC TEXTILES, INC. 401(K) PLAN 2017 464908959 2018-06-14 BLC TEXTILES, INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-21
Business code 423990
Sponsor’s telephone number 5165004530
Plan sponsor’s address 330 OLD COUNTRY ROAD, SUITE 201, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing BRIAN GREENBERG
BLC TEXTILES, INC. 401(K) PLAN 2016 464908959 2017-05-15 BLC TEXTILES, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-21
Business code 423990
Sponsor’s telephone number 5165004530
Plan sponsor’s address 330 OLD COUNTRY ROAD, SUITE 201, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing BRIAN GREENBERG
BLC TEXTILES, INC. 401(K) PLAN 2015 464908959 2016-05-31 BLC TEXTILES, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-21
Business code 423990
Sponsor’s telephone number 5165004530
Plan sponsor’s address 330 OLD COUNTRY ROAD, SUITE 201, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing BRIAN GREENBERG
BLC TEXTILES, INC. 401(K) PLAN 2014 464908959 2015-07-17 BLC TEXTILES, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-21
Business code 423990
Sponsor’s telephone number 5165004530
Plan sponsor’s address 330 OLD COUNTRY ROAD, SUITE 201, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing BRIAN GREENBERG

Chief Executive Officer

Name Role Address
MARK LICHTER Chief Executive Officer 330 OLD COUNTRY ROAD, SUITE 201, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
CERTILMAN BALIN ADLER & HYMAN, LLP DOS Process Agent ATTN: BRIAN ZIEGLER, ESQ., 90 MERRICK AVENUE 9TH FLOOR, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2015-08-21 2016-10-17 Address ATTN: GREGORY POND, ESQ., 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2014-02-21 2015-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-21 2015-08-21 Address ATTN: ROBERT M. MILNER, ESQ., 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200212060021 2020-02-12 BIENNIAL STATEMENT 2020-02-01
161017006257 2016-10-17 BIENNIAL STATEMENT 2016-02-01
150821000455 2015-08-21 CERTIFICATE OF AMENDMENT 2015-08-21
140221010055 2014-02-21 CERTIFICATE OF INCORPORATION 2014-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6069248303 2021-01-26 0235 PPS 330 Old Country Rd Ste 201, Mineola, NY, 11501-4143
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 369855
Loan Approval Amount (current) 369855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-4143
Project Congressional District NY-03
Number of Employees 24
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 371447.43
Forgiveness Paid Date 2021-07-12
8594007204 2020-04-28 0235 PPP 330 OLD COUNTY RD STE 201, MINEOLA, NY, 11501-4143
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422442
Loan Approval Amount (current) 422442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-4143
Project Congressional District NY-03
Number of Employees 26
NAICS code 314120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 424472.07
Forgiveness Paid Date 2020-11-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State