Search icon

BLITZ STRATEGY LLC

Company Details

Name: BLITZ STRATEGY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2018 (7 years ago)
Entity Number: 5382454
ZIP code: 10009
County: Kings
Place of Formation: New York
Address: 448 E. 20TH STREET, #M-F, NEW YORK, NY, United States, 10009

Agent

Name Role Address
MICHAEL SPITZ Agent 101 LINCOLN PL., BROOKLYN, NY, 11217

DOS Process Agent

Name Role Address
BLITZ STRATEGY LLC DOS Process Agent 448 E. 20TH STREET, #M-F, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2018-07-26 2020-07-13 Address 101 LINCOLN PL., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060929 2020-07-13 BIENNIAL STATEMENT 2020-07-01
181107000459 2018-11-07 CERTIFICATE OF PUBLICATION 2018-11-07
180726010014 2018-07-26 ARTICLES OF ORGANIZATION 2018-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5948238106 2020-07-20 0202 PPP 448 E 20TH ST APT MF, NEW YORK, NY, 10009-8214
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21795
Loan Approval Amount (current) 21795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10009-8214
Project Congressional District NY-12
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21009.7
Forgiveness Paid Date 2021-05-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State