Search icon

BLACKWHITEGRAY CONSULTING GROUP INC.

Company Details

Name: BLACKWHITEGRAY CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2016 (9 years ago)
Entity Number: 4881323
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 67 EAST 2ND ST APT 35, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
LINDA TEPEDINO Agent 67 EAST 2ND ST APT 35, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
LINDA TEPEDINO DOS Process Agent 67 EAST 2ND ST APT 35, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
160119010397 2016-01-19 CERTIFICATE OF INCORPORATION 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4391448401 2021-02-06 0202 PPP 67 E 2nd St Apt 35, New York, NY, 10003-9217
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-9217
Project Congressional District NY-10
Number of Employees 2
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8397.1
Forgiveness Paid Date 2021-11-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State