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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
70697.00
Total Face Value Of Loan:
70697.00
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:
70697.00
Total Face Value Of Loan:
70697.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70697
Current Approval Amount:
70697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71482.21
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70697
Current Approval Amount:
70697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71280.13

Court Cases

Court Case Summary

Filing Date:
2021-10-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BLUMARTS, INC.
Party Role:
Defendant
Party Name:
MURPHY
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State