Search icon

LESLIE BLOOME LTD.

Company Details

Name: LESLIE BLOOME LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2002 (22 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
081128002451 2008-11-28 BIENNIAL STATEMENT 2008-11-01
061101002573 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041213002235 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021101000023 2002-11-01 CERTIFICATE OF INCORPORATION 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1483327201 2020-04-15 0202 PPP 1000 North Division Street #19, Peekskill, NY, 10566
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118100
Loan Approval Amount (current) 118100
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 512290
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 118938.02
Forgiveness Paid Date 2021-01-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State