Search icon

BLUE LINE INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE LINE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1993 (32 years ago)
Entity Number: 1755943
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 917-11 LINCOLN AVE., HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J. ROUSE Chief Executive Officer 917-11 LINCOLN AVE., HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 917-11 LINCOLN AVE., HOLBROOK, NY, United States, 11741

Form 5500 Series

Employer Identification Number (EIN):
113185385
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1995-10-11 1999-10-05 Address 917-15 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1995-10-11 1999-10-05 Address 917-15 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1995-10-11 1999-10-05 Address 917-15 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1993-09-23 1995-10-11 Address 23 LAKE DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1993-09-10 1993-09-23 Address 23 LAKE DRIVE, KONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991005002173 1999-10-05 BIENNIAL STATEMENT 1999-09-01
951011002366 1995-10-11 BIENNIAL STATEMENT 1995-09-01
930923000124 1993-09-23 CERTIFICATE OF CHANGE 1993-09-23
930910000310 1993-09-10 CERTIFICATE OF INCORPORATION 1993-09-10

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
64625.00
Total Face Value Of Loan:
64625.00
Date:
2020-04-30
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:
64625.00
Total Face Value Of Loan:
64625.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64625
Current Approval Amount:
64625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65479.49
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64625
Current Approval Amount:
64625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65457.94

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 750-5994
Add Date:
1995-08-22
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State