Search icon

JERRY BLICKMAN, INC.

Company Details

Name: JERRY BLICKMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1978 (47 years ago)
Entity Number: 514093
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 7 E 48TH ST, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-265-5600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JERRY BLICKMAN, INC. PROFIT SHARING PLAN 2023 132960066 2024-04-17 JERRY BLICKMAN, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 448310
Sponsor’s telephone number 2122655600
Plan sponsor’s address ONE ROCKEFELLER PLAZA, SUITE 1708, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing MACE BLICKMAN
JERRY BLICKMAN, INC. DEFINED BENEFIT PENSION PLAN 2023 132960066 2024-04-17 JERRY BLICKMAN, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 448310
Sponsor’s telephone number 2122655600
Plan sponsor’s address ONE ROCKEFELLER PLAZA, SUITE 1708, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing MACE BLICKMAN
JERRY BLICKMAN, INC. PROFIT SHARING PLAN 2022 132960066 2023-10-04 JERRY BLICKMAN, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 448310
Sponsor’s telephone number 2122655600
Plan sponsor’s address ONE ROCKEFELLER PLAZA, SUITE 1708, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing MACE BLICKMAN
JERRY BLICKMAN, INC. DEFINED BENEFIT PENSION PLAN 2022 132960066 2023-10-04 JERRY BLICKMAN, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 448310
Sponsor’s telephone number 2122655600
Plan sponsor’s address ONE ROCKEFELLER PLAZA, SUITE 1708, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing MACE BLICKMAN
JERRY BLICKMAN, INC. PROFIT SHARING PLAN 2021 132960066 2022-09-15 JERRY BLICKMAN, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 448310
Sponsor’s telephone number 2122655600
Plan sponsor’s address ONE ROCKEFELLER PLAZA, SUITE 1708, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing MACE BLICKMAN
JERRY BLICKMAN, INC. DEFINED BENEFIT PENSION PLAN 2021 132960066 2022-09-15 JERRY BLICKMAN, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 448310
Sponsor’s telephone number 2122655600
Plan sponsor’s address ONE ROCKEFELLER PLAZA, SUITE 1708, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing MACE BLICKMAN
JERRY BLICKMAN, INC. DEFINED BENEFIT PENSION PLAN 2020 132960066 2021-07-19 JERRY BLICKMAN, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 448310
Sponsor’s telephone number 2122655600
Plan sponsor’s address ONE ROCKEFELLER PLAZA, SUITE 1708, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing MACE BLICKMAN
Role Employer/plan sponsor
Date 2021-07-19
Name of individual signing MACE BLICKMAN
JERRY BLICKMAN, INC. PROFIT SHARING PLAN 2020 132960066 2021-07-19 JERRY BLICKMAN, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 448310
Sponsor’s telephone number 2122655600
Plan sponsor’s address ONE ROCKEFELLER PLAZA, SUITE 1708, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing MACE BLICKMAN
JERRY BLICKMAN, INC. DEFINED BENEFIT PENSION PLAN 2019 132960066 2020-08-04 JERRY BLICKMAN, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 448310
Sponsor’s telephone number 2122655600
Plan sponsor’s address ONE ROCKEFELLER PLAZA, SUITE 1708, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing MACE BLICKMAN
JERRY BLICKMAN, INC. PROFIT SHARING PLAN 2019 132960066 2020-08-04 JERRY BLICKMAN, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 448310
Sponsor’s telephone number 2122655600
Plan sponsor’s address ONE ROCKEFELLER PLAZA, SUITE 1708, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing MACE BLICKMAN
Role Employer/plan sponsor
Date 2020-08-04
Name of individual signing MACE BLICKMAN

DOS Process Agent

Name Role Address
JERRY BLICKMAN DOS Process Agent 7 E 48TH ST, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0765431-DCA Active Business 2004-06-23 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
20210104034 2021-01-04 ASSUMED NAME LLC INITIAL FILING 2021-01-04
A520625-9 1978-10-04 CERTIFICATE OF INCORPORATION 1978-10-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-13 No data 1 ROCKEFELLER PLZ, Manhattan, NEW YORK, NY, 10020 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-09 No data 1 ROCKEFELLER PLZ, Manhattan, NEW YORK, NY, 10020 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-24 No data 1 ROCKEFELLER PLZ, Manhattan, NEW YORK, NY, 10020 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-29 No data 1 ROCKEFELLER PLZ, Manhattan, NEW YORK, NY, 10020 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-08 No data 10 ROCKEFELLER PLZ, Manhattan, NEW YORK, NY, 10020 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3654221 RENEWAL INVOICED 2023-06-07 340 Secondhand Dealer General License Renewal Fee
3336509 RENEWAL INVOICED 2021-06-08 340 Secondhand Dealer General License Renewal Fee
3330319 SCALE-01 INVOICED 2021-05-13 20 SCALE TO 33 LBS
3067150 LICENSEDOC0 INVOICED 2019-07-29 0 License Document Replacement, Lost in Mail
3047786 RENEWAL INVOICED 2019-06-17 340 Secondhand Dealer General License Renewal Fee
2972985 SCALE-01 INVOICED 2019-01-31 20 SCALE TO 33 LBS
2943132 SCALE-01 INVOICED 2018-12-12 20 SCALE TO 33 LBS
2618624 RENEWAL INVOICED 2017-06-01 340 Secondhand Dealer General License Renewal Fee
2367986 LL VIO INVOICED 2016-06-20 500 LL - License Violation
2114044 RENEWAL INVOICED 2015-06-25 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-08 Pleaded WRITTEN RECORD OF PURCHASES AND SALES WAS UNAVAILABLE 1 1 No data No data
2016-06-08 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5313037105 2020-04-13 0202 PPP 1 Rockefeller Plaza, Suite 1708, NEW YORK, NY, 10020-2000
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171060
Loan Approval Amount (current) 171060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10020-2000
Project Congressional District NY-12
Number of Employees 6
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173017.69
Forgiveness Paid Date 2021-06-11
8123578309 2021-01-29 0202 PPS 1 Rockefeller Plz Rm 1708, New York, NY, 10020-2013
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171060
Loan Approval Amount (current) 171060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10020-2013
Project Congressional District NY-12
Number of Employees 6
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172765.85
Forgiveness Paid Date 2022-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103879 Other Contract Actions 2011-06-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 2576000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-07
Termination Date 2015-04-28
Date Issue Joined 2011-07-19
Pretrial Conference Date 2011-09-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name JERRY BLICKMAN, INC.
Role Plaintiff
Name BAILEY
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State