Search icon

BHOOMKI, INC.

Company Details

Name: BHOOMKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2011 (14 years ago)
Entity Number: 4056803
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 539 E 18th Street, Brooklyn, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BHOOMKI, INC. DOS Process Agent 539 E 18th Street, Brooklyn, NY, United States, 11226

Chief Executive Officer

Name Role Address
SWATI ARGADE Chief Executive Officer 539 E 18TH STREET, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 158 5TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 308 N CHAPMAN STREET, GREENSBORO, NC, 27403, USA (Type of address: Chief Executive Officer)
2013-02-27 2025-03-24 Address 158 5TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2013-02-27 2025-03-24 Address 158 5TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2011-02-17 2013-02-27 Address 186 PROSPECT PL. #55, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2011-02-17 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250324002727 2025-03-24 BIENNIAL STATEMENT 2025-03-24
221024001290 2022-10-24 BIENNIAL STATEMENT 2021-02-01
130227006111 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110217000647 2011-02-17 CERTIFICATE OF INCORPORATION 2011-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2355147402 2020-05-05 0202 PPP 158 5th Ave, Brooklyn, NY, 11217
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14550
Loan Approval Amount (current) 14550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 448150
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14656.43
Forgiveness Paid Date 2021-02-01
8335778410 2021-02-13 0202 PPS 158 5th Ave, Brooklyn, NY, 11217-4452
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14522
Loan Approval Amount (current) 14522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-4452
Project Congressional District NY-10
Number of Employees 3
NAICS code 448120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14710.98
Forgiveness Paid Date 2022-06-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State