Search icon

LESLIE BLOOME LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LESLIE BLOOME LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2002 (23 years ago)
Entity Number: 2829655
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 15 WHITTIER AVE, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 15 WHITTIER AVENUE, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LESLIE BLOOME LTD. DOS Process Agent 15 WHITTIER AVE, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
ANDREA BLOOME Chief Executive Officer 15 WHITTIER AVENUE, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2008-11-28 2020-11-23 Address 15 WHITTIER AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2006-11-01 2008-11-28 Address 32 N DIVISION ST / 2ND FL REAR, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2004-12-13 2006-11-01 Address 15 WHITTIER AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2004-12-13 2006-11-01 Address 15 WHITTIER AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2002-11-01 2006-11-01 Address 15 WHITTIER AVE., CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201123060099 2020-11-23 BIENNIAL STATEMENT 2020-11-01
181113006812 2018-11-13 BIENNIAL STATEMENT 2018-11-01
141106006373 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121205006126 2012-12-05 BIENNIAL STATEMENT 2012-11-01
101119002771 2010-11-19 BIENNIAL STATEMENT 2010-11-01

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:
118100.00
Total Face Value Of Loan:
118100.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$118,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,938.02
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $106,100
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $12000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State