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
Name | Role | Address |
---|---|---|
C/O MATTHEW BLAUSTEIN | DOS Process Agent | 158 DEERFIELD LN N, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
MATTHEW BLAUSTEIN | Chief Executive Officer | 980 BROADWAY, SUITE 511, THORNWOOD, NY, United States, 10594 |
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) |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3233497703 | 2020-05-01 | 0202 | PPP | 158 Deerfield Ln N, PLEASANTVILLE, NY, 10570 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State