Search icon

BLUE MOUNTAIN BISTRO, INC.

Company Details

Name: BLUE MOUNTAIN BISTRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1993 (32 years ago)
Entity Number: 1732238
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 948 ROUTE 28, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD ERICKSON Chief Executive Officer 948 ROUTE 28, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 948 ROUTE 28, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1997-06-10 2008-07-28 Address 1633 GLASCO TURNPIKE, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
1995-12-05 2008-07-28 Address 1203 GLASCO TPKE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1995-12-05 2008-07-28 Address 1203 GLASCO TPKE, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
1995-12-05 1997-06-10 Address WOODSTOCK GOLF CLUB, CORNER RTE 212 & 375, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
1993-06-04 1995-12-05 Address WOODSTOCK GOLF CLUB, CORNER RTE 212 & 375, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200420060449 2020-04-20 BIENNIAL STATEMENT 2019-06-01
130719002104 2013-07-19 BIENNIAL STATEMENT 2013-06-01
110713002619 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090717002690 2009-07-17 BIENNIAL STATEMENT 2009-06-01
080728002182 2008-07-28 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
148606.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-26
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:
136500.00
Total Face Value Of Loan:
136500.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
144785.00
Total Face Value Of Loan:
144785.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144785
Current Approval Amount:
144785
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145594.21
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136500
Current Approval Amount:
136500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
137225.51

Date of last update: 15 Mar 2025

Sources: New York Secretary of State