Search icon

BLB ENTERPRISES, II, INC.

Company Details

Name: BLB ENTERPRISES, II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2017 (8 years ago)
Entity Number: 5191202
ZIP code: 13637
County: Lewis
Place of Formation: New York
Address: 26268 US ROUTE 11, EVANS MILLS, NY, United States, 13637
Principal Address: 7791 STATE ROUTE 3, HARRISVILLE, NY, United States, 13648

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE INC. II DOS Process Agent 26268 US ROUTE 11, EVANS MILLS, NY, United States, 13637

Chief Executive Officer

Name Role Address
BRITTANI BICKEL Chief Executive Officer 7791 STATE ROUTE 3, HARRISVILLE, NY, United States, 13648

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 7791 STATE ROUTE 3, HARRISVILLE, NY, 13648, USA (Type of address: Chief Executive Officer)
2017-08-23 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-23 2023-12-26 Address 100 MADISON STREET AXA TOWER I, 17TH FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226003221 2023-12-26 BIENNIAL STATEMENT 2023-12-26
211116002052 2021-11-16 BIENNIAL STATEMENT 2021-11-16
170823000455 2017-08-23 CERTIFICATE OF INCORPORATION 2017-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2358407207 2020-04-16 0248 PPP 8404 MAIN STREET, HARRISVILLE, NY, 13648
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISVILLE, LEWIS, NY, 13648-0001
Project Congressional District NY-21
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8890.89
Forgiveness Paid Date 2021-05-20
8216598303 2021-01-29 0248 PPS 8204 Main St, Harrisville, NY, 13648-7700
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12200
Loan Approval Amount (current) 12200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrisville, SAINT LAWRENCE, NY, 13648-7700
Project Congressional District NY-21
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12342.72
Forgiveness Paid Date 2022-04-13

Date of last update: 07 Mar 2025

Sources: New York Secretary of State