Search icon

BLUEMAN HARDWARE CORP.

Company Details

Name: BLUEMAN HARDWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 2006 (19 years ago)
Date of dissolution: 20 Dec 2023
Entity Number: 3368531
ZIP code: 10002
County: New York
Place of Formation: New York
Principal Address: 153 BOWERY, NEW YORK, NY, United States, 10002
Address: 153 BOWERY ST, G/FL, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES LEE Chief Executive Officer 153 BOWERY, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 BOWERY ST, G/FL, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2008-06-19 2023-12-21 Address 153 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2006-05-30 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-30 2023-12-21 Address 153 BOWERY ST, G/FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221000552 2023-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-20
200323060283 2020-03-23 BIENNIAL STATEMENT 2018-05-01
140505006866 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120710002100 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100514002213 2010-05-14 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State