Search icon

BLOOMING URBAN DESIGN SCAPES, INC.

Company Details

Name: BLOOMING URBAN DESIGN SCAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2011 (14 years ago)
Entity Number: 4060763
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 50 WEST 72ND STREET SUITE 1610, SUITE 1610, NEW YORK, NY, United States, 10023
Principal Address: 50 WEST 72ND STREET SUITE 1610, NEW YORK, UT, United States, 10023

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
RANI AUGUST DOS Process Agent 50 WEST 72ND STREET SUITE 1610, SUITE 1610, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
RANI AUGUST Chief Executive Officer 50 WEST 72ND ST ST 1610, SUITE 200, NEW YORK, UT, United States, 10023

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 50 WEST 72ND ST ST 1610, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2021-03-29 2025-03-06 Address 50 WEST 72ND ST ST 1610, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2011-02-28 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2011-02-28 2025-03-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-02-28 2025-03-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306001327 2025-03-06 BIENNIAL STATEMENT 2025-03-06
210329060112 2021-03-29 BIENNIAL STATEMENT 2021-02-01
110228000516 2011-02-28 CERTIFICATE OF INCORPORATION 2011-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1500447706 2020-05-01 0202 PPP 50 W 72ND ST APT 1610, NEW YORK, NY, 10023
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31275
Loan Approval Amount (current) 31275
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541990
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 31524.45
Forgiveness Paid Date 2021-02-19
7887818402 2021-02-12 0202 PPS 50 W 72nd St Apt 1610, New York, NY, 10023-4260
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21572
Loan Approval Amount (current) 21572
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-4260
Project Congressional District NY-12
Number of Employees 7
NAICS code 561730
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 21782.23
Forgiveness Paid Date 2022-02-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State