Search icon

BLUE BADGE INSIGHTS, INC.

Company Details

Name: BLUE BADGE INSIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1991 (34 years ago)
Entity Number: 1551473
ZIP code: 10014
County: Suffolk
Place of Formation: New York
Address: 308 WEST 4TH STREET, NEW YORK, NY, United States, 10014
Principal Address: 350 7TH AVE, STE 2204, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW JEFFREY BRUST Chief Executive Officer 350 7TH AVE, STE 2204, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MR. ANDREW J. BRUST, PRESIDENT DOS Process Agent 308 WEST 4TH STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2010-07-12 2010-12-08 Name VERSION 3, INC.
2004-09-20 2010-07-12 Name REGRESSION, INC.
2001-05-21 2004-09-20 Address 350 7TH AVE, STE 2204, NEW YORK, NY, 10001, 5013, USA (Type of address: Service of Process)
1997-03-12 2001-05-21 Address 150 FIFTH AVE. SUITE 817, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-05-16 2001-05-21 Address 270 WEST 11TH STREET #4D, NEW YORK, NY, 10014, 2435, USA (Type of address: Principal Executive Office)
1994-05-16 2001-05-21 Address 270 WEST 11TH STREET #4D, NEW YORK, NY, 10014, 2435, USA (Type of address: Chief Executive Officer)
1994-05-16 1997-03-12 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
1994-04-11 2004-09-20 Name PROGRESSIVE SYSTEMS CONSULTING, INC.
1991-05-30 1994-04-11 Name ICONIC PRODUCTIONS, INCORPORATED
1991-05-30 1994-05-16 Address 3 RIDGEWAY AVENUE, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101208000160 2010-12-08 CERTIFICATE OF AMENDMENT 2010-12-08
100712000065 2010-07-12 CERTIFICATE OF AMENDMENT 2010-07-12
040920000021 2004-09-20 CERTIFICATE OF AMENDMENT 2004-09-20
030501002830 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010521002748 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990614002503 1999-06-14 BIENNIAL STATEMENT 1999-05-01
970528002349 1997-05-28 BIENNIAL STATEMENT 1997-05-01
970312000402 1997-03-12 CERTIFICATE OF CHANGE 1997-03-12
940516002190 1994-05-16 BIENNIAL STATEMENT 1993-05-01
940411000381 1994-04-11 CERTIFICATE OF AMENDMENT 1994-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9579137302 2020-05-02 0202 PPP 300 E 40th St Apt 28K, NEW YORK, NY, 10016
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) 27515.7
Loan Approval Amount (current) 27515
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541511
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 27810.11
Forgiveness Paid Date 2021-06-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State