Search icon

BLOOMINGDALE FRIENDS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLOOMINGDALE FRIENDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2008 (17 years ago)
Entity Number: 3651729
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 45 HASTINGS COURT, STATEN ISLAND, NY, United States, 10309
Principal Address: 610 BLOOMINGDALE ROAD, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-984-5194

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA MONCHIK Chief Executive Officer 610 BLOOMINGDALE ROAD, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
DEBRA MONCHIK DOS Process Agent 45 HASTINGS COURT, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 610 BLOOMINGDALE ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2024-03-05 Address 45 HASTINGS COURT, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2023-02-27 2023-02-27 Address 610 BLOOMINGDALE ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-03-05 Address 610 BLOOMINGDALE ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305001375 2024-03-05 BIENNIAL STATEMENT 2024-03-05
230227002798 2023-02-27 BIENNIAL STATEMENT 2022-03-01
200316060206 2020-03-16 BIENNIAL STATEMENT 2020-03-01
180524006264 2018-05-24 BIENNIAL STATEMENT 2018-03-01
160309006459 2016-03-09 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68985.00
Total Face Value Of Loan:
68985.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65943.00
Total Face Value Of Loan:
65943.00
Date:
2020-06-11
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:
150000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68985
Current Approval Amount:
68985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69493.41
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65943
Current Approval Amount:
65943
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66466.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State