Search icon

BLUESUITS, INC.

Company Details

Name: BLUESUITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1989 (36 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1378738
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R.S. BIENSTOCK, ESQ. DOS Process Agent 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107

Filings

Filing Number Date Filed Type Effective Date
DP-1315385 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C047231-3 1989-08-22 CERTIFICATE OF INCORPORATION 1989-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1161227410 2020-05-04 0202 PPP 200 West 70th Street 14G, New York, NY, 10023
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11792.61
Loan Approval Amount (current) 11792.61
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11865.3
Forgiveness Paid Date 2020-12-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State