Search icon

BLOOMQUIST'S LANDSCAPING, INC.

Company Details

Name: BLOOMQUIST'S LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1995 (30 years ago)
Entity Number: 1885948
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 617 Washington St., Jamestown, NY, United States, 14701
Principal Address: 1391 PECK SETTLEMENT RD, Jamestown, NY, United States, 14701

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ANDREW GOODELL DOS Process Agent 617 Washington St., Jamestown, NY, United States, 14701

Chief Executive Officer

Name Role Address
DONALD L BLOOMQUIST, JR Chief Executive Officer P.O. BOX 1191, JAMESTOWN, NY, United States, 14702

History

Start date End date Type Value
2023-02-16 2023-02-16 Address PO BOX 1191, JAMESTOWN, NY, 14702, 1191, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address P.O. BOX 1191, JAMESTOWN, NY, 14702, USA (Type of address: Chief Executive Officer)
2019-01-04 2023-02-16 Address 617 WASHINGTON ST., JAMESTOWN, NY, 14702, 3050, USA (Type of address: Service of Process)
2011-01-31 2013-01-11 Address PO BOX 1191, 1391 PERK-SETTLEMENT ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2011-01-31 2023-02-16 Address PO BOX 1191, JAMESTOWN, NY, 14702, 1191, USA (Type of address: Chief Executive Officer)
2011-01-31 2019-01-04 Address PO BOX 3050 / 8 EAST 4TH ST, JAMESTOWN, NY, 14702, 3050, USA (Type of address: Service of Process)
2008-12-30 2011-01-31 Address PO BOX 1191, 231 HOPKINS AVENUE, JAMESTOWN, NY, 14702, 1191, USA (Type of address: Principal Executive Office)
2001-02-26 2008-12-30 Address PO BOX 1191, 501 HALLOCK ST, JAMESTOWN, NY, 14702, 1191, USA (Type of address: Principal Executive Office)
1997-08-13 2001-02-26 Address 45 HICKORY ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1997-08-13 2011-01-31 Address PO BOX 1191, JAMESTOWN, NY, 14702, 1191, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230216000589 2023-02-16 BIENNIAL STATEMENT 2023-01-01
210105061258 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190104060275 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103006979 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105007297 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130111006319 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110131002056 2011-01-31 BIENNIAL STATEMENT 2011-01-01
081230002729 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070104002190 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050420002428 2005-04-20 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8323647108 2020-04-15 0296 PPP 1391 Busti-Stillwater Road, Jamestown, NY, 14701
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29940
Loan Approval Amount (current) 29940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-0019
Project Congressional District NY-23
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30297.64
Forgiveness Paid Date 2021-06-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State