Search icon

JULIANNE BLUMLO DESIGNS, LLC

Company Details

Name: JULIANNE BLUMLO DESIGNS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2013 (11 years ago)
Entity Number: 4504948
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 228 VERNON VALLEY RD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
JULIANNE BLUMLO DESIGNS, LLC DOS Process Agent 228 VERNON VALLEY RD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2013-12-24 2024-03-16 Address 228 VERNON VALLEY RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240316000743 2024-03-16 BIENNIAL STATEMENT 2024-03-16
210729000546 2021-07-29 BIENNIAL STATEMENT 2021-07-29
131224010045 2013-12-24 ARTICLES OF ORGANIZATION 2014-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1513457708 2020-05-01 0235 PPP 228 VERNON VALLEY RD, NORTHPORT, NY, 11768
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4277
Loan Approval Amount (current) 4277
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 NORTHPORT, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4331.37
Forgiveness Paid Date 2021-08-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State