Search icon

BLIP LLC

Company Details

Name: BLIP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2015 (10 years ago)
Entity Number: 4802044
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 509 WEST 23 ST, APT 2, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
BONNI LIPPMAN DOS Process Agent 509 WEST 23 ST, APT 2, NEW YORK, NY, United States, 10011

Licenses

Number Type End date
10491206703 LIMITED LIABILITY BROKER 2024-10-04
10991223568 REAL ESTATE PRINCIPAL OFFICE No data
10401323216 REAL ESTATE SALESPERSON 2024-11-04

Filings

Filing Number Date Filed Type Effective Date
150810010035 2015-08-10 ARTICLES OF ORGANIZATION 2015-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7476778507 2021-03-06 0202 PPP 261 W 22nd St Apt 1, New York, NY, 10011-2751
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17085
Loan Approval Amount (current) 17085
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, 10011-2751
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17239.41
Forgiveness Paid Date 2022-02-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State