Search icon

BLOWTIQUE, INC.

Company Details

Name: BLOWTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2017 (8 years ago)
Entity Number: 5175043
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 17 GREENWOOD ROAD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WLJHFBAGDHU4 2021-10-19 17 GREENWOOD RD, BAY SHORE, NY, 11706, 5009, USA 11 GREENWOOD ROAD, BAY SHORE, NY, 11706, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2020-10-21
Initial Registration Date 2020-10-17
Entity Start Date 2017-07-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SATIN WIDROW
Role OWNER
Address 11 GREENWOOD ROAD, BAY SHORE, NY, 11706, USA
Government Business
Title PRIMARY POC
Name SATIN WIDROW
Role OWNER
Address 11 GREENWOOD ROAD, BAY SHORE, NY, 11706, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SATIN WIDROW DOS Process Agent 17 GREENWOOD ROAD, BAY SHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
170724010502 2017-07-24 CERTIFICATE OF INCORPORATION 2017-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4405987209 2020-04-27 0235 PPP 32A W. Main Street, BAY SHORE, NY, 11706
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3392.5
Loan Approval Amount (current) 3392.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3434.79
Forgiveness Paid Date 2021-07-29
6272778609 2021-03-23 0235 PPS 32A W Main St, Bay Shore, NY, 11706-8308
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3392.5
Loan Approval Amount (current) 3392.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8308
Project Congressional District NY-02
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3427.54
Forgiveness Paid Date 2022-04-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State