Search icon

JANIE BLOOM DESIGNS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: JANIE BLOOM DESIGNS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1994 (31 years ago)
Entity Number: 1862612
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 780 WEST BROADWAY APT 4C, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 780 WEST BROADWAY APT 4C, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
JANIE BLOOM Chief Executive Officer 780 WEST BROADWAY APT 4C, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
1994-10-25 1996-10-24 Address 19 OAK BROOK LANE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121015006605 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101007002550 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080924003148 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060929002617 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041108002651 2004-11-08 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
1.00
Total Face Value Of Loan:
7108.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7107
Current Approval Amount:
7108
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7162.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State