Search icon

BSLM, INC.

Headquarter

Company Details

Name: BSLM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2015 (10 years ago)
Entity Number: 4692417
ZIP code: 10605
County: New York
Place of Formation: New York
Address: 214 Beverly Rd, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BSLM, INC., COLORADO 20231494099 COLORADO
Headquarter of BSLM, INC., RHODE ISLAND 001734991 RHODE ISLAND
Headquarter of BSLM, INC., CONNECTICUT 1334634 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BSLM INC 401(K) PROFIT SHARING PLAN & TRUST 2023 472924830 2024-07-09 BSLM INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5083974221
Plan sponsor’s address 214 BEVERLY ROAD, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing BROOKE COHAN
BSLM INC 401(K) PROFIT SHARING PLAN & TRUST 2022 472924830 2023-06-20 BSLM INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5083974221
Plan sponsor’s address 162 DRISLER AVE, WHITE PLAINS, NY, 10607

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing BSLM INC
BSLM INC 401(K) PROFIT SHARING PLAN & TRUST 2021 472924830 2022-05-19 BSLM INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5083974221
Plan sponsor’s address 2 CHATHAM PLACE, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing BROOKE COHAN
BSLM INC 401(K) PROFIT SHARING PLAN & TRUST 2020 472924830 2021-05-20 BSLM INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5083974221
Plan sponsor’s address 1296 MIDLAND AVE APT L7, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing BROOKE COHAN
BSLM INC 401(K) PROFIT SHARING PLAN & TRUST 2019 472924830 2020-04-15 BSLM INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5083974221
Plan sponsor’s address 450 LEXINGTON AVE, FL 4, NEW YORK, NY, 100173912

Signature of

Role Plan administrator
Date 2020-04-15
Name of individual signing MINHO CHOI
BSLM INC 401 K PROFIT SHARING PLAN TRUST 2018 472924830 2019-05-25 BSLM INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5083974221
Plan sponsor’s address 450 LEXINGTON AVE, FL 4, NEW YORK, NY, 100173912

Signature of

Role Plan administrator
Date 2019-05-25
Name of individual signing BROOKE COHAN
BSLM INC 401 K PROFIT SHARING PLAN TRUST 2017 472924830 2018-07-08 BSLM INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5083974221
Plan sponsor’s address 450 LEXINGTON AVE FL 4, NEW YORK, NY, 100173912

Signature of

Role Plan administrator
Date 2018-07-08
Name of individual signing BROOKE COHAN
BSLM INC 401 K PROFIT SHARING PLAN TRUST 2016 472924830 2017-09-12 BSLM INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5083974221
Plan sponsor’s address 205 EAST 42ND STREET - FLOOR 2, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-09-12
Name of individual signing BROOKE COHAN
BSLM INC 401 K PROFIT SHARING PLAN TRUST 2015 472924830 2016-08-01 BSLM INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5083974221
Plan sponsor’s address 205 EAST 42ND STREET - FLOOR 2, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing BROOKE COHAN

DOS Process Agent

Name Role Address
BSLM, INC. DOS Process Agent 214 Beverly Rd, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
BROOKE COHAN Chief Executive Officer 214 BEVERLY RD, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 214 BEVERLY RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 450 LEXINGTON AVENUE 4TH/FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 2 CHATHAM PLACE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2020-01-27 2025-01-06 Address 450 LEXINGTON AVENUE 4TH/FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-01-27 2025-01-06 Address 450 LEXINGTON AVENUE 4TH/FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-03-02 2020-01-27 Address ATTN: FREDERICK P. BIMBLER ESQ, 41 MADISON AVENUE, FLOOR 34, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2015-01-12 2015-03-02 Address 222 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2015-01-12 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106005977 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230109002610 2023-01-09 BIENNIAL STATEMENT 2023-01-01
220110003349 2022-01-10 BIENNIAL STATEMENT 2022-01-10
200127060297 2020-01-27 BIENNIAL STATEMENT 2019-01-01
150302000043 2015-03-02 CERTIFICATE OF CHANGE 2015-03-02
150218000620 2015-02-18 CERTIFICATE OF MERGER 2015-02-18
150112000521 2015-01-12 CERTIFICATE OF INCORPORATION 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4248468807 2021-04-16 0202 PPS 2 Chatham Pl, White Plains, NY, 10605-3712
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60485
Loan Approval Amount (current) 60485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-3712
Project Congressional District NY-16
Number of Employees 2
NAICS code 541612
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60791.57
Forgiveness Paid Date 2021-10-26
6282587205 2020-04-27 0202 PPP 450 Lexington Avenue, 4th Floor, New York, NY, 10163-9601
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57732.5
Loan Approval Amount (current) 57732.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
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, 10163-9601
Project Congressional District NY-12
Number of Employees 4
NAICS code 561920
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58197.52
Forgiveness Paid Date 2021-02-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State