Search icon

AMINA BLAKE, LLC

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

Company Details

Entity Name: AMINA BLAKE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Nov 2013
Business ALEI: 1124536
Annual report due: 31 Mar 2025
Business address: 8 Meadowbrook Rd, Upper Saddle River, NJ, 07458-1822, United States
Mailing address: 8 Meadowbrook Rd, Upper Saddle River, NJ, United States, 07458-1822
Place of Formation: CONNECTICUT
E-Mail: Aminarealtor@gmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AMINA BLAKE Agent 8 Meadowbrook Rd, Upper Saddle River, NJ, 07458-1822, United States 106 Sherman Ave, 3rd floor, Meriden, CT, 06450-3485, United States +1 203-600-7710 aminablake@gmail.com 106 SHERMAN AVE 3RD FL, MERIDEN, CT, 06450, United States

Officer

Name Role Business address Phone E-Mail Residence address
AMINA BLAKE Officer 106 SHERMAN AVE, 3RD FLOOR, MERIDEN, CT, 06450, United States +1 203-600-7710 aminablake@gmail.com 106 SHERMAN AVE 3RD FL, MERIDEN, CT, 06450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012331074 2024-04-16 - Annual Report Annual Report -
BF-0011313742 2023-03-20 - Annual Report Annual Report -
BF-0010193668 2022-02-26 - Annual Report Annual Report 2022
0007065997 2021-01-18 - Annual Report Annual Report 2019
0007066012 2021-01-18 - Annual Report Annual Report 2020
0007066021 2021-01-18 - Annual Report Annual Report 2021
0007065992 2021-01-18 - Annual Report Annual Report 2018
0007065977 2021-01-18 - Annual Report Annual Report 2017
0007065961 2021-01-18 - Annual Report Annual Report 2016
0005428519 2015-11-12 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1387247103 2020-04-10 0156 PPP 106 SHERMAN AVE 3rd Floor, MERIDEN, CT, 06450-3318
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19528.97
Loan Approval Amount (current) 19528.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MERIDEN, NEW HAVEN, CT, 06450-3318
Project Congressional District CT-05
Number of Employees 4
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19686.81
Forgiveness Paid Date 2021-02-10
3927368406 2021-02-05 0156 PPS 163 Edgemark Acres, Meriden, CT, 06451-3631
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19529
Loan Approval Amount (current) 19529
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Meriden, NEW HAVEN, CT, 06451-3631
Project Congressional District CT-05
Number of Employees 3
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19793.85
Forgiveness Paid Date 2022-06-22

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003384729 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name AMINA BLAKE, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003312675 Active OFS 2019-06-10 2024-08-06 AMENDMENT

Parties

Name AMINA BLAKE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003009100 Active OFS 2014-08-06 2024-08-06 ORIG FIN STMT

Parties

Name AMINA BLAKE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
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