Search icon

BLUE CHIP BUILDING MAINTENANCE, INC.

Company Details

Name: BLUE CHIP BUILDING MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1992 (33 years ago)
Date of dissolution: 17 Apr 2024
Entity Number: 1603454
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1133 BROADWAY, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
MARTIN FRIEDMAN Chief Executive Officer 25 STOCKMAR DRIVE, BASKING RIDGE, NJ, United States, 07920

History

Start date End date Type Value
2023-09-08 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-17 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-26 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-30 2024-04-19 Address 25 STOCKMAR DRIVE, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
1998-01-20 2024-04-19 Address 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1994-02-22 2004-01-30 Address 54 SCHERURMAN TERRACE, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer)
1993-03-11 1994-02-22 Address 30 FOX HALL, MIDDLESEX, NJ, 08846, USA (Type of address: Chief Executive Officer)
1992-01-15 1998-01-20 Address 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1992-01-15 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240419000386 2024-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-17
040130002290 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020109002430 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000217002470 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980120002286 1998-01-20 BIENNIAL STATEMENT 1998-01-01
940222002169 1994-02-22 BIENNIAL STATEMENT 1994-01-01
930311003330 1993-03-11 BIENNIAL STATEMENT 1993-01-01
920115000164 1992-01-15 CERTIFICATE OF INCORPORATION 1992-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2738557208 2020-04-16 0202 PPP 242 W 30TH ST SUITE 700, NEW YORK, NY, 10001
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 497180
Loan Approval Amount (current) 497180
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, 10001-0001
Project Congressional District NY-12
Number of Employees 80
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 501795.21
Forgiveness Paid Date 2021-03-25
2742968604 2021-03-15 0202 PPS 242 W 30th St Rm 700, New York, NY, 10001-4909
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 497180
Loan Approval Amount (current) 497180
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, 10001-4909
Project Congressional District NY-12
Number of Employees 54
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 500536.52
Forgiveness Paid Date 2021-11-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State