Search icon

BLADE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BLADE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4704545
ZIP code: 12207
County: Jefferson
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-07-02 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-07-02 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-06-27 2024-07-02 Address 16634 COUNTY ROUTE 59, DEXTER, NY, 13634, USA (Type of address: Registered Agent)
2024-06-27 2024-07-02 Address PO BOX 547, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2015-02-03 2024-06-27 Address 16634 COUNTY ROUTE 59, DEXTER, NY, 13634, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250201040621 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240702003055 2024-07-01 CERTIFICATE OF CHANGE BY ENTITY 2024-07-01
240627003627 2024-06-27 BIENNIAL STATEMENT 2024-06-27
221215002049 2022-12-15 BIENNIAL STATEMENT 2021-02-01
150817000167 2015-08-17 CERTIFICATE OF PUBLICATION 2015-08-17

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,392.5
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,392.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,405.36
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $1,092.5
Utilities: $100
Rent: $200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State