Search icon

BLOCK72 US LLC

Company Details

Name: BLOCK72 US LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2018 (7 years ago)
Entity Number: 5400593
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-08-28 2024-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805002122 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220817003238 2022-08-17 BIENNIAL STATEMENT 2022-08-01
200818060170 2020-08-18 BIENNIAL STATEMENT 2020-08-01
181023000291 2018-10-23 CERTIFICATE OF PUBLICATION 2018-10-23
180828000417 2018-08-28 APPLICATION OF AUTHORITY 2018-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1480047303 2020-04-28 0202 PPP 8 Spruce St, 36J, New York, NY, 10038
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12349
Loan Approval Amount (current) 12349
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10038-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12440.01
Forgiveness Paid Date 2021-02-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State