Search icon

BLEEKER DIGITAL SOLUTIONS, INC.

Company Details

Name: BLEEKER DIGITAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2009 (15 years ago)
Entity Number: 3890104
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 85 KENMARE STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANIL KUMAR Chief Executive Officer 85 KENMARE STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
ANIL KUMAR DOS Process Agent 85 KENMARE STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 85 KENMARE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 64 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 64 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-12-01 Address 85 KENMARE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-12-01 Address 85 KENMARE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039828 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230407001250 2023-04-07 BIENNIAL STATEMENT 2021-12-01
140107002257 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120113002489 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091217000364 2009-12-17 CERTIFICATE OF INCORPORATION 2009-12-17

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
94982.00
Total Face Value Of Loan:
94982.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82277
Current Approval Amount:
82277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82975.81
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94982
Current Approval Amount:
94982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95690.46

Date of last update: 27 Mar 2025

Sources: New York Secretary of State