Search icon

BLENNERHASSET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BLENNERHASSET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1981 (44 years ago)
Entity Number: 724842
ZIP code: 10523
County: New York
Place of Formation: New York
Address: 3 W Main St, Ste 205, Elmsford, NY, United States, 10523
Principal Address: c/o Blue Woods Management Group, Inc., 3 West Main St, Ste 205, Elmsford, NY, United States, 10523

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ASTER JOHNSON Agent 16 PENN PLAZA, SUITE 511, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
PATRICIA MANISCALSO Chief Executive Officer 507 WEST 111TH ST, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
BLENNERHASSET CORP. DOS Process Agent 3 W Main St, Ste 205, Elmsford, NY, United States, 10523

History

Start date End date Type Value
2024-02-27 2024-10-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-09-08 2024-02-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-09-08 2023-09-08 Address 507 WEST 111TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2022-09-27 2023-09-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-08-27 2023-09-08 Address 16 PENN PLAZA, SUITE 511, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230908003468 2023-09-08 BIENNIAL STATEMENT 2023-09-01
220130000146 2022-01-30 BIENNIAL STATEMENT 2022-01-30
100827000660 2010-08-27 CERTIFICATE OF CHANGE 2010-08-27
090918002208 2009-09-18 BIENNIAL STATEMENT 2009-09-01
070927002824 2007-09-27 BIENNIAL STATEMENT 2007-09-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,050
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,062.34
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $5,047
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State