Search icon

BLUE PRINT AUTOMOTIVE INC.

Company Details

Name: BLUE PRINT AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1993 (32 years ago)
Entity Number: 1752109
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: Model Garage, 839 39th Street, BROOKLYN, NY, United States, 11232
Principal Address: 839 39TH ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Z4X8 Active Non-Manufacturer 2013-09-17 2024-03-06 No data No data

Contact Information

POC HARVEY PINCUS
Phone +1 718-871-9300
Fax +1 718-633-4132
Address 839 39TH ST, BROOKLYN, KINGS, NY, 11232 3229, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent Model Garage, 839 39th Street, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
HARVEY PINCUS Chief Executive Officer 839 39TH ST, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 839 39TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1995-09-06 2023-08-01 Address 839 39TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1993-08-25 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-25 2023-08-01 Address 839 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801011261 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211007001343 2021-10-07 BIENNIAL STATEMENT 2021-10-07
190828060015 2019-08-28 BIENNIAL STATEMENT 2019-08-01
170807006518 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150806006104 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130820002291 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110812002815 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090805002871 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070809003378 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051108002978 2005-11-08 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6209048109 2020-07-21 0202 PPP 839 39th Street, Brooklyn, NY, 11232-3229
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6932.5
Loan Approval Amount (current) 6932.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-3229
Project Congressional District NY-10
Number of Employees 1
NAICS code 811118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7000.5
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State