Search icon

BLUME TECHNICAL CONSULTING, LLC

Company Details

Name: BLUME TECHNICAL CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2005 (19 years ago)
Entity Number: 3286020
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 135 SAXON WOODS ROAD, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 135 SAXON WOODS ROAD, WHITE PLAINS, NY, United States, 10605

Filings

Filing Number Date Filed Type Effective Date
191122060117 2019-11-22 BIENNIAL STATEMENT 2019-11-01
151109006411 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131127006021 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111117002723 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091127002101 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071115002130 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051129000178 2005-11-29 ARTICLES OF ORGANIZATION 2005-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8907437304 2020-05-01 0202 PPP 135 SAXON WOODS RD, WHITE PLAINS, NY, 10605
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24385
Loan Approval Amount (current) 24385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WHITE PLAINS, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24638.87
Forgiveness Paid Date 2021-05-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State