Search icon

BLOONI DESIGNS, LLC

Company Details

Name: BLOONI DESIGNS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2009 (16 years ago)
Entity Number: 3831753
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: Blooni Designs & Contracting provides construction management, consulting and design services within the public and private sector. Licensed General Contractor in NY.
Address: 244 FIFTH AVENUE, SUITE R206, NY, NY, United States, 10001

Contact Details

Website http://www.bloonidesigns.com

Phone +1 347-672-4724

Website http://linktr.ee/bloonidesigns.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NXR3M6DUN3J4 2025-03-28 244 5TH AVE STE R206, NEW YORK, NY, 10001, 7604, USA 244 FIFTH AVENUE, SUITE R206, NY, NY, 10001, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-12
Initial Registration Date 2010-07-30
Entity Start Date 2009-07-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 541310, 541410, 541611, 541618, 561110, 561790, 611430
Product and Service Codes Z2AA, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name REGINA SMITH
Address 244 FIFTH AVENUE, SUITE R206, NY, NY, 10001, 1646, USA
Title ALTERNATE POC
Name REGINA SMITH
Address 244 FIFTH AVENUE, SUITE R206, NY, NY, 10001, 1646, USA
Government Business
Title PRIMARY POC
Name REGINA SMITH
Address 244 FIFTH AVENUE, SUITE R206, NY, NY, 10001, 1646, USA
Title ALTERNATE POC
Name REGINA SMITH
Address 244 FIFTH AVENUE, SUITE R206, NY, NY, 10001, 1646, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
630B9 Active Non-Manufacturer 2010-07-30 2024-04-12 2029-04-12 2025-03-28

Contact Information

POC REGINA SMITH
Phone +1 347-672-4724
Address 244 5TH AVE STE R206, NEW YORK, NY, 10001 7604, 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
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVE STE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
BLOONI DESIGNS DOS Process Agent 244 FIFTH AVENUE, SUITE R206, NY, NY, United States, 10001

Licenses

Number Status Type Date End date
2090566-DCA Active Business 2019-09-16 2025-02-28
2036902-DCA Inactive Business 2016-05-02 2019-02-28

History

Start date End date Type Value
2011-09-02 2017-07-12 Address 2245 FIRST AVE, 2ND FL, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2009-07-09 2011-09-02 Address 7014 13TH AVE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190711060264 2019-07-11 BIENNIAL STATEMENT 2019-07-01
170712006449 2017-07-12 BIENNIAL STATEMENT 2017-07-01
150703006234 2015-07-03 BIENNIAL STATEMENT 2015-07-01
130715006183 2013-07-15 BIENNIAL STATEMENT 2013-07-01
110902002698 2011-09-02 BIENNIAL STATEMENT 2011-07-01
090709000443 2009-07-09 ARTICLES OF ORGANIZATION 2009-07-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572045 RENEWAL INVOICED 2022-12-26 100 Home Improvement Contractor License Renewal Fee
3271119 RENEWAL INVOICED 2020-12-15 100 Home Improvement Contractor License Renewal Fee
3271118 TRUSTFUNDHIC INVOICED 2020-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3071494 LICENSE INVOICED 2019-08-08 100 Home Improvement Contractor License Fee
3071493 FINGERPRINT INVOICED 2019-08-08 75 Fingerprint Fee
2554195 RENEWAL INVOICED 2017-02-16 100 Home Improvement Contractor License Renewal Fee
2336006 FINGERPRINT CREDITED 2016-04-28 75 Fingerprint Fee
2336007 TRUSTFUNDHIC INVOICED 2016-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2324366 LICENSE INVOICED 2016-04-12 50 Home Improvement Contractor License Fee

Date of last update: 27 Jan 2025

Sources: New York Secretary of State