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)
2023-04-07 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-13 2023-04-07 Address 64 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2009-12-17 2023-04-07 Address 64 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-12-17 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1846808406 2021-02-02 0202 PPS 85 Kenmare St Frnt C, New York, NY, 10012-4540
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82277
Loan Approval Amount (current) 82277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4540
Project Congressional District NY-10
Number of Employees 6
NAICS code 812921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82975.81
Forgiveness Paid Date 2021-12-14
2682797101 2020-04-11 0202 PPP 85 KENMARE ST FRNT C, NEW YORK, NY, 10012
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94982
Loan Approval Amount (current) 94982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 812921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95690.46
Forgiveness Paid Date 2021-01-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State