Search icon

CARL BLOOM ASSOCIATES, INC.

Headquarter

Company Details

Name: CARL BLOOM ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1986 (39 years ago)
Entity Number: 1098853
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 4 Loop Road, Bedford, NY, United States, 10506
Principal Address: 4 LOOP ROAD, Bedford, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CARL BLOOM ASSOCIATES, INC., ILLINOIS CORP_60337101 ILLINOIS

Chief Executive Officer

Name Role Address
ROBERT BLOOM Chief Executive Officer 10 CHAPPAQUA MOUNTAIN ROAD, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
CARRIE BLOOM DOS Process Agent 4 Loop Road, Bedford, NY, United States, 10506

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 10 CHAPPAQUA MOUNTAIN ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 232 MADISON AVENUE, NEW YORK, NY, 10016, 2901, USA (Type of address: Chief Executive Officer)
2010-06-07 2024-10-18 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 0.01
2007-01-08 2024-10-18 Address 81 MAIN STREET, SUITE 126, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2001-08-09 2002-07-02 Address 70 CATERSON TERRACE, HARTSDALE, NY, 10530, 2606, USA (Type of address: Principal Executive Office)
2001-08-09 2007-01-08 Address NEAL I. GANTCHER, ESQ., 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, 0143, USA (Type of address: Service of Process)
2001-08-09 2024-10-18 Address 232 MADISON AVENUE, NEW YORK, NY, 10016, 2901, USA (Type of address: Chief Executive Officer)
1995-04-14 2001-08-09 Address ATTN: NEAL GANTCHER, 11 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-04-14 2001-08-09 Address 232 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-04-14 2001-08-09 Address 70 CATERSON TERRACE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241018002615 2024-10-18 BIENNIAL STATEMENT 2024-10-18
220810002873 2022-08-10 BIENNIAL STATEMENT 2022-07-01
100607000869 2010-06-07 CERTIFICATE OF AMENDMENT 2010-06-07
070108001072 2007-01-08 CERTIFICATE OF CHANGE 2007-01-08
020702002785 2002-07-02 BIENNIAL STATEMENT 2002-07-01
010809002371 2001-08-09 BIENNIAL STATEMENT 2000-07-01
980903002449 1998-09-03 BIENNIAL STATEMENT 1998-07-01
960730002110 1996-07-30 BIENNIAL STATEMENT 1996-07-01
950414002294 1995-04-14 BIENNIAL STATEMENT 1993-07-01
B559523-3 1987-10-27 CERTIFICATE OF AMENDMENT 1987-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8238428506 2021-03-09 0202 PPS 81 Main St Unit 126, White Plains, NY, 10601-1745
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336645
Loan Approval Amount (current) 336645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1745
Project Congressional District NY-16
Number of Employees 16
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 339449.25
Forgiveness Paid Date 2022-01-11
3054667700 2020-05-01 0202 PPP 81 MAIN ST UNIT 126, WHITE PLAINS, NY, 10601
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308140
Loan Approval Amount (current) 308140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 16
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 310765.52
Forgiveness Paid Date 2021-03-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State