Search icon

BLACKFIELD OFFICE SUITES 1 LLC

Company Details

Name: BLACKFIELD OFFICE SUITES 1 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2016 (9 years ago)
Entity Number: 4934331
ZIP code: 11747
County: Suffolk
Place of Formation: Delaware
Address: 786 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLACKFIELD OFFICE SUITES 1 LLC PROFIT SHARING PLAN 2019 811640348 2020-10-15 BLACKFIELD OFFICE SUITES 1 LLC 38
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531120
Sponsor’s telephone number 2129861950
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 786 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2016-09-16 2024-04-01 Address 786 WALT WHITMAN ROAD, MELVILLE, NY, 11746, USA (Type of address: Service of Process)
2016-04-21 2016-09-16 Address 786 WALT WHITMAN RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036178 2024-04-01 BIENNIAL STATEMENT 2024-04-01
221123001518 2022-11-23 BIENNIAL STATEMENT 2022-04-01
200406060938 2020-04-06 BIENNIAL STATEMENT 2020-04-01
190411060329 2019-04-11 BIENNIAL STATEMENT 2018-04-01
160916000521 2016-09-16 CERTIFICATE OF MERGER 2016-09-16
160811000112 2016-08-11 CERTIFICATE OF PUBLICATION 2016-08-11
160421000526 2016-04-21 APPLICATION OF AUTHORITY 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8710518405 2021-02-13 0235 PPS 786 Walt Whitman Rd, Melville, NY, 11747-1563
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332587
Loan Approval Amount (current) 332587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-1563
Project Congressional District NY-01
Number of Employees 25
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 336134.59
Forgiveness Paid Date 2022-03-18
8365707100 2020-04-15 0235 PPP 786 Walt Whitman Road, Melville, NY, 11747
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359505
Loan Approval Amount (current) 359505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 27
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 364331.23
Forgiveness Paid Date 2021-08-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State