Name: | BLACKSTONE VENTURE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jun 2019 (6 years ago) |
Date of dissolution: | 03 Mar 2022 |
Entity Number: | 5564734 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLACKSTONE VENTURE GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 841996653 | 2024-01-29 | BLACKSTONE VENTURE GROUP LLC | 4 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-01-29 |
Name of individual signing | MICHELE KOLB |
Role | Employer/plan sponsor |
Date | 2024-01-29 |
Name of individual signing | MICHELE KOLB |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 5857477471 |
Plan sponsor’s address | 16 BOX CAR DR, NORTH CHILI, NY, 145149796 |
Signature of
Role | Plan administrator |
Date | 2024-01-29 |
Name of individual signing | MICHELE KOLB |
Role | Employer/plan sponsor |
Date | 2024-01-29 |
Name of individual signing | MICHELE KOLB |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 5857477471 |
Plan sponsor’s address | 16 BOX CAR DR, NORTH CHILI, NY, 145149796 |
Signature of
Role | Plan administrator |
Date | 2022-10-05 |
Name of individual signing | MICHELE KOLB |
Role | Employer/plan sponsor |
Date | 2022-10-05 |
Name of individual signing | MICHELE KOLB |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 5856980503 |
Plan sponsor’s address | 16 BOX CAR DR, NORTH CHILI, NY, 14514 |
Signature of
Role | Plan administrator |
Date | 2021-06-30 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-08 | 2022-03-25 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-03-08 | 2022-03-25 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-05 | 2021-03-08 | Address | 16 BOX CAR DR, NORTH CHILI, NY, 14514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220325001299 | 2022-03-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-03 |
210604061270 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
210308000735 | 2021-03-08 | CERTIFICATE OF CHANGE | 2021-03-08 |
190605020018 | 2019-06-05 | ARTICLES OF ORGANIZATION | 2019-06-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1421238406 | 2021-02-01 | 0219 | PPP | 16 Box Car Dr, North Chili, NY, 14514-9796 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State