Search icon

BLUESTONE DIAGNOSTICS, INC.

Company Details

Name: BLUESTONE DIAGNOSTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2010 (15 years ago)
Entity Number: 3994916
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 158 DEERFIELD LN N, PLEASANTVILLE, NY, United States, 10570
Principal Address: 980 BROADWAY, SUITE 511, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MATTHEW BLAUSTEIN DOS Process Agent 158 DEERFIELD LN N, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
MATTHEW BLAUSTEIN Chief Executive Officer 980 BROADWAY, SUITE 511, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2010-09-13 2020-09-02 Address 980 BROADWAY SUITE 511, THORNWOOD, NY, 10594, 1139, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061241 2020-09-02 BIENNIAL STATEMENT 2020-09-01
160902006228 2016-09-02 BIENNIAL STATEMENT 2016-09-01
120914006008 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100913000551 2010-09-13 CERTIFICATE OF INCORPORATION 2010-09-13

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
8332.00
Total Face Value Of Loan:
8332.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8472.85

Date of last update: 27 Mar 2025

Sources: New York Secretary of State