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
011130002093 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000103002290 2000-01-03 BIENNIAL STATEMENT 1999-12-01
971223002259 1997-12-23 BIENNIAL STATEMENT 1997-12-01
940125002025 1994-01-25 BIENNIAL STATEMENT 1993-12-01
921222002321 1992-12-22 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5845748103 2020-07-20 0202 PPP 5334 65TH PLACE, MASPETH, NY, 11378-1654
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-1654
Project Congressional District NY-06
Number of Employees 2
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5057.53
Forgiveness Paid Date 2021-09-20

Date of last update: 26 Feb 2025

Sources: New York Secretary of State