Search icon

B.L.B., INC.

Company Details

Name: B.L.B., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1983 (42 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 858781
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 100 PARK AVE., 26TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 30

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY H. SCHAFRANN, ESQ. DOS Process Agent 100 PARK AVE., 26TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1983-08-01 1990-03-30 Address 100 PARK AVE., 31ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1313971 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C124578-7 1990-03-30 CERTIFICATE OF AMENDMENT 1990-03-30
B006790-4 1983-08-01 CERTIFICATE OF INCORPORATION 1983-08-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE CITY DUMP 73130055 1977-06-13 1087511 1978-03-14
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-08-28
Date Cancelled 1984-08-28

Mark Information

Mark Literal Elements THE CITY DUMP
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For RETAIL STORE SERVICES IN THE FIELD OF GENERAL MERCHANDISE
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 08, 1976
Use in Commerce Oct. 08, 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name B.L.B. INC.
Owner Address 332 CANAL ST. NEW YORK, N.Y. 10013 NEW YORK, NEW YORK UNITED STATES 10013
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-08-28 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6436267207 2020-04-28 0296 PPP 653 Ellicott Street, Batavia, NY, 14020
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3400
Loan Approval Amount (current) 3400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-1000
Project Congressional District NY-24
Number of Employees 2
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3442.2
Forgiveness Paid Date 2021-07-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State