Search icon

CARL BLOOM ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_60337101
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133365668
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:

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 2024-10-18 Address 232 MADISON AVENUE, NEW YORK, NY, 10016, 2901, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
336645.00
Total Face Value Of Loan:
336645.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
308140.00
Total Face Value Of Loan:
308140.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
308140.00
Total Face Value Of Loan:
308140.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$336,645
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$336,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$339,449.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $336,643
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$308,140
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$308,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$310,765.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $254,764
Utilities: $4,000
Rent: $27,427
Healthcare: $21949

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State