Search icon

BLUMENFELD DEVELOPMENT GROUP, LTD.

Company Details

Name: BLUMENFELD DEVELOPMENT GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1978 (47 years ago)
Entity Number: 508719
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 300 ROBBINS LANE, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 516-921-0800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD BLUMENFELD Chief Executive Officer 300 ROBBINS LANE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
BLUMENFELD DEVELOPMENT GROUP, LTD. DOS Process Agent 300 ROBBINS LANE, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
112473879
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
77
Sponsors Telephone Number:

Licenses

Number Type End date
31BL0327939 CORPORATE BROKER 2026-02-07
109917305 REAL ESTATE PRINCIPAL OFFICE No data
40BL0945462 REAL ESTATE SALESPERSON 2026-02-27

History

Start date End date Type Value
2025-01-17 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-16 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-04-29 Address 300 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240429000976 2024-04-29 BIENNIAL STATEMENT 2024-04-29
201015060194 2020-10-15 BIENNIAL STATEMENT 2020-09-01
20190606045 2019-06-06 ASSUMED NAME LLC INITIAL FILING 2019-06-06
181002006871 2018-10-02 BIENNIAL STATEMENT 2018-09-01
160913006265 2016-09-13 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
497552.00
Total Face Value Of Loan:
497552.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
481587.50
Total Face Value Of Loan:
481587.50

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
481587.5
Current Approval Amount:
481587.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
487353.17
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
497552
Current Approval Amount:
497552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
502651.91

Date of last update: 18 Mar 2025

Sources: New York Secretary of State