Name: | THE LAW OFFICE OF BLAINE BORTNICK P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 May 2017 (8 years ago) |
Entity Number: | 5128446 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 266 WEST 12TH STREET, NEW YORK, NY, United States, 10014 |
Principal Address: | 266 West 12th Street, New York, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE LAW OFFICE OF BLAINE BORTNICK P.C. | DOS Process Agent | 266 WEST 12TH STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
BLAINE BORTNICK | Chief Executive Officer | 266 WEST 12TH STTREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-01 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-05-01 | 2024-03-28 | Address | 266 WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328000773 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
170501000004 | 2017-05-01 | CERTIFICATE OF INCORPORATION | 2017-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5708198402 | 2021-02-09 | 0202 | PPS | 266 W 12th St, New York, NY, 10014-1912 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2088887700 | 2020-05-01 | 0202 | PPP | 266 W 12TH ST, NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State