Search icon

BLINKOFF & BLINKOFF, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BLINKOFF & BLINKOFF, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jan 2015 (10 years ago)
Entity Number: 4696291
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 501 JOHN JAMES AUDUBON PKWY., SUITE 400, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLINKOFF & BLINKOFF, P.C. DOS Process Agent 501 JOHN JAMES AUDUBON PKWY., SUITE 400, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
MICHAEL BLINKOFF Chief Executive Officer 501 JOHN JAMES AUDUBON PKWY., SUITE 400, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 501 JOHN JAMES AUDUBON PKWY., SUITE 400, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-02 Address 501 JOHN JAMES AUDUBON PKWY., SUITE 400, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2019-01-11 2025-01-02 Address 501 JOHN JAMES AUDUBON PKWY., SUITE 400, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2017-06-21 2021-01-04 Address 501 JOHN JAMES AUDUBON PKWY., SUITE 400, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2015-01-20 2017-06-21 Address 1207 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001063 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230106000965 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210104060358 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190111060062 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170621000473 2017-06-21 CERTIFICATE OF CHANGE 2017-06-21

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
79722.50
Total Face Value Of Loan:
79722.50
Date:
2020-04-29
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:
79721.00
Total Face Value Of Loan:
79721.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79721
Current Approval Amount:
79721
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80380.61
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79722.5
Current Approval Amount:
79722.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80312.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State