Search icon

BLACE LLC

Company Details

Name: BLACE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2018 (7 years ago)
Entity Number: 5401130
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 BANK STREET, suite560, WHITE PLAINS, NY, United States, 10606

Central Index Key

CIK number Mailing Address Business Address Phone
1775204 174 FIFTH AVENUE, SUITE 405, NEW YORK, NY, 10010 174 FIFTH AVENUE, SUITE 405, NEW YORK, NY, 10010 (212) 574-7970

Filings since 2024-07-12

Form type D
File number 021-518630
Filing date 2024-07-12
File View File

Filings since 2019-05-02

Form type D
File number 021-338621
Filing date 2019-05-02
File View File

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, suite560, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

History

Start date End date Type Value
2024-02-08 2024-04-18 Address 35 E 21st, 7E, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-08-29 2024-02-08 Address 148 WEST 23RD STREET APT 7A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418002313 2024-04-17 CERTIFICATE OF CHANGE BY ENTITY 2024-04-17
240208003177 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220506001438 2022-05-06 BIENNIAL STATEMENT 2020-08-01
181107000816 2018-11-07 CERTIFICATE OF PUBLICATION 2018-11-07
181106000002 2018-11-06 CERTIFICATE OF PUBLICATION 2018-11-06
180829000117 2018-08-29 ARTICLES OF ORGANIZATION 2018-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1008717408 2020-05-03 0202 PPP 900 Third Avenue, 29th Floor, NEW YORK, NY, 10022-4777
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94290
Loan Approval Amount (current) 94290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10022-4777
Project Congressional District NY-12
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95557.68
Forgiveness Paid Date 2021-09-10
6147348501 2021-03-03 0202 PPS 900 3rd Ave Fl 29, New York, NY, 10022-4777
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96615
Loan Approval Amount (current) 96615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10022-4777
Project Congressional District NY-12
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97465.75
Forgiveness Paid Date 2022-01-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State