Search icon

BLAIR BADENHOP, INC.

Company Details

Name: BLAIR BADENHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2016 (9 years ago)
Entity Number: 4995072
ZIP code: 14221
County: New York
Place of Formation: New York
Address: 1967 WEHRLE DRIVE,, SUITE 1-086, BUFFALO, NY, United States, 14221
Principal Address: 43 Balmiere Pkwy., Cranford, NJ, United States, 07016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE,, SUITE 1-086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE,, SUITE 1-086, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
BLAIR BADENHOP Chief Executive Officer 43 BALMIERE PKWY., CRANFORD, NJ, United States, 07016

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 43 BALMIERE PKWY., CRANFORD, NJ, 07016, USA (Type of address: Chief Executive Officer)
2021-06-28 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-02 2023-06-05 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2020-08-14 2023-06-05 Address 1967 WEHRLE DRIVE,, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2020-08-14 2023-06-05 Address 1967 WEHRLE DRIVE,, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-08-17 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-17 2020-08-14 Address 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605003240 2023-06-05 BIENNIAL STATEMENT 2022-08-01
200902061564 2020-09-02 BIENNIAL STATEMENT 2020-08-01
200814000253 2020-08-14 CERTIFICATE OF CHANGE 2020-08-14
160817010309 2016-08-17 CERTIFICATE OF INCORPORATION 2016-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8471678104 2020-07-26 0202 PPP 145 West 96th Street 15A, New York, NY, 10025
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6028
Loan Approval Amount (current) 6028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6089.44
Forgiveness Paid Date 2021-08-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State