Search icon

BLOCKAPPS, INC.

Company Details

Name: BLOCKAPPS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2016 (9 years ago)
Entity Number: 4955772
ZIP code: 12260
County: Kings
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 315 Meserole St., Suite B4, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
KIEREN JAMES-LUBIN Chief Executive Officer 315 MESEROLE ST., SUITE B4, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 315 MESEROLE ST., SUITE B4, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 112 NORTH 8TH STREET, #2R, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 109 SOUTH 5TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 315 MESEROLE ST., SUITE B4, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-08-13 Address 112 NORTH 8TH STREET, #2R, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-08-13 Address 109 SOUTH 5TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 112 NORTH 8TH STREET, #2R, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 109 SOUTH 5TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-08-13 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-06-18 2024-08-13 Address 315 MESEROLE ST., SUITE B4, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240813001425 2024-08-05 CERTIFICATE OF CHANGE BY AGENT 2024-08-05
240618002867 2024-06-18 BIENNIAL STATEMENT 2024-06-18
220627002973 2022-06-27 BIENNIAL STATEMENT 2022-06-01
200601061908 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601007592 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601000289 2016-06-01 APPLICATION OF AUTHORITY 2016-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6346778504 2021-03-03 0202 PPS 152 Driggs Ave, Brooklyn, NY, 11222-4202
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289657
Loan Approval Amount (current) 289657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-4202
Project Congressional District NY-07
Number of Employees 14
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291934.58
Forgiveness Paid Date 2021-12-16
6384927702 2020-05-01 0202 PPP 112 N 8TH ST APT 2R, BROOKLYN, NY, 11249-2853
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252736
Loan Approval Amount (current) 252736
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11249-2853
Project Congressional District NY-07
Number of Employees 16
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254702.49
Forgiveness Paid Date 2021-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103598 Arbitration 2021-04-22 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-22
Termination Date 2022-03-29
Date Issue Joined 2021-06-01
Section 0009
Status Terminated

Parties

Name BLOCKAPPS, INC.
Role Plaintiff
Name BLOCKSKYE, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State