Search icon

BLAKE REALTY, INC.

Company Details

Name: BLAKE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1953 (72 years ago)
Entity Number: 92127
ZIP code: 12205
County: Schenectady
Place of Formation: New York
Address: 8 AIRLINE DRIVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 AIRLINE DRIVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JEFF CHRISTIANA Chief Executive Officer 8 AIRLINE DRIVE, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141401533
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-10 2023-06-02 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
1993-04-02 2001-08-14 Address 1492 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-04-02 2001-08-14 Address 1492 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1992-04-06 2001-08-14 Address 1492 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1987-03-23 1992-04-06 Address 1222 TROY-SCHENECTADY, RD., SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070809003330 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051028002077 2005-10-28 BIENNIAL STATEMENT 2005-08-01
040504002633 2004-05-04 BIENNIAL STATEMENT 2003-08-01
010814002280 2001-08-14 BIENNIAL STATEMENT 2001-08-01
C303834-2 2001-06-20 ASSUMED NAME CORP INITIAL FILING 2001-06-20

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
333000
Current Approval Amount:
333000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
337096.36

Date of last update: 19 Mar 2025

Sources: New York Secretary of State