Search icon

BLACKMAN'S, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BLACKMAN'S, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 1983
Business ALEI: 0143144
Annual report due: 19 May 2025
Business address: 51 SHORT WOODS ROAD, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 51 SHORT WOODS ROAD, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: CHRIS@GREYROCKACCOUNTING.COM

Industry & Business Activity

NAICS

811111 General Automotive Repair

This U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JAMES BLACKMAN Officer 32 GERMANTOWN ROAD, DANBURY, CT, 06810, United States 51 SHORTWOODS ROAD, NEW FAIRFIELD, CT, 06812, United States
DEBRA BLACKMAN Officer 32 GERMANTOWN ROAD, DANBURY, CT, 06810, United States 51 SHORTWOODS ROAD, NEW FAIRFIELD, CT, 06812, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEB BLACKMAN Agent 51 SHORT WOODS ROAD, NEW FAIRFIELD, CT, 06812, United States 51 SHORT WOODS ROAD, NEW FAIRFIELD, CT, 06812, United States +1 203-470-9018 deb.blackman4@gmail.com 51 SHORT WOODS ROAD, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278678 2024-04-22 - Annual Report Annual Report -
BF-0011382141 2023-04-25 - Annual Report Annual Report -
BF-0010854464 2022-07-29 - Annual Report Annual Report -
BF-0009757151 2022-07-25 - Annual Report Annual Report -
0007041599 2020-12-21 - Annual Report Annual Report 2017
0007041607 2020-12-21 - Annual Report Annual Report 2019
0007041603 2020-12-21 - Annual Report Annual Report 2018
0007041595 2020-12-21 - Annual Report Annual Report 2016
0007041609 2020-12-21 - Annual Report Annual Report 2020
0007041579 2020-12-21 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4983278805 2021-04-17 0156 PPS 32 Germantown Rd, Danbury, CT, 06810-5037
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53000
Loan Approval Amount (current) 53000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-5037
Project Congressional District CT-05
Number of Employees 8
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53699.31
Forgiveness Paid Date 2022-08-25
9266947210 2020-04-28 0156 PPP 32 GERMANTOWN RD, DANBURY, CT, 06810-5037
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 48200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-5037
Project Congressional District CT-05
Number of Employees 4
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48651.21
Forgiveness Paid Date 2021-04-15
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information