Search icon

BLUMARTS, INC.

Company Details

Name: BLUMARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1980 (45 years ago)
Entity Number: 648517
ZIP code: 10012
County: New York
Place of Formation: New York
Address: PETER BLUM GALLERY, 99 WOOSTER STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER BLUM Chief Executive Officer PETER BLUM GALLERY, 99 WOOSTER STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PETER BLUM GALLERY, 99 WOOSTER STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2000-09-11 2010-11-02 Address 99 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-09-11 2010-11-02 Address 99 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-12-09 2000-09-11 Address 99 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-12-09 2000-09-11 Address 99 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-12-09 2010-11-02 Address 99 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1980-09-03 1993-12-09 Address 230 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1980-09-03 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
101102002606 2010-11-02 BIENNIAL STATEMENT 2010-09-01
080918002320 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060919002320 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041026002377 2004-10-26 BIENNIAL STATEMENT 2004-09-01
020906002667 2002-09-06 BIENNIAL STATEMENT 2002-09-01
000911002800 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980925002016 1998-09-25 BIENNIAL STATEMENT 1998-09-01
960912002589 1996-09-12 BIENNIAL STATEMENT 1996-09-01
931209002532 1993-12-09 BIENNIAL STATEMENT 1993-09-01
A705487-2 1980-10-14 CERTIFICATE OF AMENDMENT 1980-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1827307102 2020-04-10 0202 PPP 176 Grand Street Floor 2 0.0, New York, NY, 10013-3786
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70697
Loan Approval Amount (current) 70697
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3786
Project Congressional District NY-10
Number of Employees 5
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71482.21
Forgiveness Paid Date 2021-06-04
5546968502 2021-03-01 0202 PPS 176 Grand St Fl 2, New York, NY, 10013-3786
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70697
Loan Approval Amount (current) 70697
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3786
Project Congressional District NY-10
Number of Employees 5
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71280.13
Forgiveness Paid Date 2022-01-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State