Search icon

BLANCO DESIGN, INC.

Company claim

Is this your business?

Get access!

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

Website http://www.blancodesigninc.com

Phone +1 718-407-0078

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

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

Unique Entity ID

CAGE Code:
6KDM5
UEI Expiration Date:
2014-09-18

Business Information

Activation Date:
2013-09-18
Initial Registration Date:
2011-10-16

Commercial and government entity program

CAGE number:
6KDM5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07

Contact Information

POC:
SOCORRO ACOSTA
Corporate URL:
http://www.blancodesigninc.com

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: 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)
2009-08-26 2013-09-24 Address 162-10 POWELLS COVE BLVD #5D, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)

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

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$30,000
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$30,182.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,000
Jobs Reported:
2
Initial Approval Amount:
$30,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$30,380.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,000
Utilities: $1,200
Rent: $1,200
Refinance EIDL: $9,870
Healthcare: $5730

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State