Search icon

BLUE PRINT AUTOMOTIVE INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
6Z4X8
UEI Expiration Date:
2014-08-22

Business Information

Activation Date:
2013-09-17
Initial Registration Date:
2012-07-13

Commercial and government entity program

CAGE number:
6Z4X8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
HARVEY PINCUS

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

USAspending Awards / Financial Assistance

Date:
2020-07-21
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:
6932.50
Total Face Value Of Loan:
6932.50

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,932.5
Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,932.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$7,000.5
Servicing Lender:
Northfield Bank
Use of Proceeds:
Payroll: $6,932.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State