Search icon

MINDBLOOM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MINDBLOOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2018 (7 years ago)
Entity Number: 5448270
ZIP code: 19901
County: New York
Place of Formation: Delaware
Address: 8 The Green, STE B, Dover, DE, United States, 19901
Principal Address: 1317 Edgewater Dr. #1583, Orlando, FL, United States, 32804

Chief Executive Officer

Name Role Address
DYLAN BEYNON Chief Executive Officer 1317 EDGEWATER DR. #1583, ORLANDO, FL, United States, 32804

DOS Process Agent

Name Role Address
MINDBLOOM, INC. DOS Process Agent 8 The Green, STE B, Dover, DE, United States, 19901

Agent

Name Role Address
ELIZABETH LAWSON Agent 99 WALL STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1317 EDGEWATER DR. #1583, ORLANDO, FL, 32804, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 54 ALLEN ST. 7B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-11-17 2025-01-02 Address 54 ALLEN ST. 7B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-11-06 2025-01-02 Address 99 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-11-06 2025-01-02 Address 99 WALL STREET #1561, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102008166 2025-01-02 BIENNIAL STATEMENT 2025-01-02
221226000437 2022-12-26 BIENNIAL STATEMENT 2022-11-01
201117060523 2020-11-17 BIENNIAL STATEMENT 2020-11-01
201106000473 2020-11-06 CERTIFICATE OF CHANGE 2020-11-06
181126000691 2018-11-26 APPLICATION OF AUTHORITY 2018-11-26

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
98105.00
Total Face Value Of Loan:
98105.00
Date:
2020-04-13
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:
55916.00
Total Face Value Of Loan:
55916.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$98,105
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$99,102.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $98,105
Jobs Reported:
7
Initial Approval Amount:
$55,916
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,916
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$56,456.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,916

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State