Search icon

BLANCO DESIGN, INC.

Company Details

Name: BLANCO DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2005 (20 years ago)
Entity Number: 3258861
ZIP code: 11357
County: Queens
Place of Formation: New York
Activity Description: Engineering services with design from initial concept to completion including construction administration, inspections, expediting, zoning, DOB code, violations, LEED and energy compliance. Specializing in Landmark Preservation, ADA, public and private institutions, commercial and multifamily.
Address: 12-08 157th Street, BEECHHURST, NY, United States, 11357

Contact Details

Phone +1 718-407-0078

Website http://www.blancodesigninc.com

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6KDM5 Active Non-Manufacturer 2011-10-17 2024-03-07 No data No data

Contact Information

POC SOCORRO ACOSTA
Phone +1 718-407-0078
Fax +1 718-746-4435
Address 162-10 POWELLS COVE BLVD STE 5D, WHITESTONE, NY, 11357 1414, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
VERONICA BLANCO Agent 157-11 10TH AVE., WHITESTONE, NY, 11357

DOS Process Agent

Name Role Address
VERONICA BLANCO DOS Process Agent 12-08 157th Street, BEECHHURST, NY, United States, 11357

Chief Executive Officer

Name Role Address
SOCORRO ACOSTA Chief Executive Officer 12-08 157TH STREET, BEECHHURST, NY, United States, 11357

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 162-10 POWELLS COVE BLVD, #5D, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 12-08 157TH STREET, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
2013-09-24 2024-03-15 Address 162-10 POWELLS COVE BLVD, #5D, BEECHHURST, NY, 11357, USA (Type of address: Service of Process)
2013-09-24 2024-03-15 Address 162-10 POWELLS COVE BLVD, #5D, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
2009-08-26 2013-09-24 Address 162-10 POWELLS COVE BLVD #5D, BEECHHURST, NY, 11357, USA (Type of address: Principal Executive Office)
2009-08-26 2013-09-24 Address 162-10 POWELLS COVE BLVD #5D, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
2009-08-26 2013-09-24 Address 162-10 POWELLS COVE BLVD #5D, BEECHHURST, NY, 11357, USA (Type of address: Service of Process)
2007-10-01 2009-08-26 Address 157-11 10TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2007-10-01 2009-08-26 Address 157-11 10TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2005-09-21 2024-03-15 Address 157-11 10TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240315001950 2024-03-15 BIENNIAL STATEMENT 2024-03-15
130924002182 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110916002189 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090826003017 2009-08-26 BIENNIAL STATEMENT 2009-09-01
071001002897 2007-10-01 BIENNIAL STATEMENT 2007-09-01
050921000219 2005-09-21 CERTIFICATE OF INCORPORATION 2005-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8551628405 2021-02-13 0202 PPS 16210 Powells Cove Blvd Apt 5D, Beechhurst, NY, 11357-1414
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beechhurst, QUEENS, NY, 11357-1414
Project Congressional District NY-03
Number of Employees 2
NAICS code 541310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 30182.12
Forgiveness Paid Date 2021-09-29
2393897710 2020-05-01 0202 PPP 162-10 POWELLS COVE BLVD APT 5D, BEECHHURST, NY, 11357
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEECHHURST, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 541310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 30380.57
Forgiveness Paid Date 2021-08-11

Date of last update: 28 Apr 2025

Sources: New York Secretary of State