Search icon

BLUE MARBLE RESEARCH, INC.

Company Details

Name: BLUE MARBLE RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1989 (35 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1408939
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 69 S MANNING BOULEVARD, ALBANY, NY, United States, 12203

Shares Details

Shares issued 1000

Share Par Value 0.05

Type PAR VALUE

DOS Process Agent

Name Role Address
JUNG JA LEE COHN DOS Process Agent 69 S MANNING BOULEVARD, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
RICHARD G. COHN-LEE Chief Executive Officer 69 S MANNING BOULEVARD, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1992-12-22 2007-12-21 Address 69 SOUTH MANNING BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1992-12-22 2007-12-21 Address 69 SOUTH MANNING BLVD, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1989-12-21 2007-12-21 Address 69 SOUTH MANNING BLVD, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1934999 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
091209002657 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071221002824 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060117002361 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031204002630 2003-12-04 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-06-18
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:
5000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5057.53

Date of last update: 16 Mar 2025

Sources: New York Secretary of State