Search icon

BLUE-BOWL SANITATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE-BOWL SANITATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1990 (36 years ago)
Entity Number: 1413763
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: PO BOX 533, FULTON, NY, United States, 13069
Principal Address: 3494 STATE ROUTE 3, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M EL-HAGE Chief Executive Officer PO BOX 533, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 533, FULTON, NY, United States, 13069

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-593-3258
Contact Person:
JOSEPH ELHAGE
Ownership and Self-Certifications:
Veteran
User ID:
P0555330
Trade Name:
BLUE BOWL SANITATION

Unique Entity ID

Unique Entity ID:
D651MUEQNAX9
CAGE Code:
1AK97
UEI Expiration Date:
2025-11-08

Business Information

Doing Business As:
BLUE BOWL SANITATION
Activation Date:
2024-11-12
Initial Registration Date:
1999-09-27

Commercial and government entity program

CAGE number:
1AK97
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-12
CAGE Expiration:
2029-11-12
SAM Expiration:
2025-11-08

Contact Information

POC:
JOSEPH ELHAGE

History

Start date End date Type Value
2004-01-28 2012-02-01 Address 3494 EL-HAGE COR, STATE RTE 3, FULTON, NY, 13069, USA (Type of address: Service of Process)
2004-01-28 2012-02-01 Address 3494 EL-HAGE COR, STATE RTE 3, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
2004-01-28 2012-02-01 Address 3494 EL-HAGE COR, STATE RTE 3, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2002-01-07 2004-01-28 Address 3494 EL-HAGE CORS, STATE RTE 3, FULTON, NY, 13069, 0533, USA (Type of address: Chief Executive Officer)
2002-01-07 2004-01-28 Address 3494 EL-HAGE CORS, STATE RTE 3, FULTON, NY, 13069, 0533, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211220001612 2021-12-20 BIENNIAL STATEMENT 2021-12-20
140226002019 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120201002333 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100119002008 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080108002727 2008-01-08 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S224F6076
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
75.00
Base And Exercised Options Value:
75.00
Base And All Options Value:
75.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-25
Description:
LATRINES AND HANDWASHING STATIONS
Naics Code:
562991: SEPTIC TANK AND RELATED SERVICES
Product Or Service Code:
S222: HOUSEKEEPING- WASTE TREATMENT/STORAGE
Procurement Instrument Identifier:
W912SV23P0015
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5250.00
Base And Exercised Options Value:
5250.00
Base And All Options Value:
5250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-08-06
Description:
6-12 AUG 101 FA LATRINES AND SERVICE 40 LATRINES 15-17 AUG 101 FA LATRINES AND SERVICE 5 LATRINES HAND SANITATION
Naics Code:
562991: SEPTIC TANK AND RELATED SERVICES
Product Or Service Code:
W085: LEASE OR RENTAL OF EQUIPMENT- TOILETRIES
Procurement Instrument Identifier:
W91ZRS23P0021
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-08-04
Description:
PORTA JOHNS
Naics Code:
562998: ALL OTHER MISCELLANEOUS WASTE MANAGEMENT SERVICES
Product Or Service Code:
S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
-54603.95
Total Face Value Of Loan:
0.00
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:
54604.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
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:
54000.00
Total Face Value Of Loan:
54000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$54,000
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$54,639.12
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $54,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-02-24
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State