Search icon

BLOOMQUIST'S LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

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 P.O. BOX 1191, JAMESTOWN, NY, 14702, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address PO BOX 1191, JAMESTOWN, NY, 14702, 1191, 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 2023-02-16 Address PO BOX 1191, JAMESTOWN, NY, 14702, 1191, USA (Type of address: Chief Executive Officer)
2011-01-31 2013-01-11 Address PO BOX 1191, 1391 PERK-SETTLEMENT ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
29940.00
Total Face Value Of Loan:
29940.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29940
Current Approval Amount:
29940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30297.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State