Search icon

BLUE LIGHT, INC.

Company Details

Name: BLUE LIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1994 (31 years ago)
Entity Number: 1808493
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 530 W. STATE ST, ITHACA, NY, United States, 14850

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
7F1X2 Obsolete Non-Manufacturer 2015-07-29 2024-03-11 2022-07-11 No data

Contact Information

POC MARISA PARADISE
Phone +1 607-275-9697
Fax +1 607-697-0153
Address 530 W STATE ST, ITHACA, NY, 14850 5222, 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 530 W. STATE ST, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
CHAO ZHANG Chief Executive Officer 530 W. STATE ST, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2004-05-06 2010-05-03 Address 631 W BUFFALO STREET, ITHACA, NY, 14850, 3317, USA (Type of address: Chief Executive Officer)
2004-05-06 2010-05-03 Address 631 W BUFFALO STREET, ITHACA, NY, 14850, 3317, USA (Type of address: Principal Executive Office)
2004-05-06 2010-05-03 Address 631 W BUFFALO STREET, ITHACA, NY, 14850, 3317, USA (Type of address: Service of Process)
2000-04-12 2004-05-06 Address 111 SOUTH CAYUGA STREET, ITHACA, NY, 14850, 1729, USA (Type of address: Principal Executive Office)
2000-04-12 2004-05-06 Address 111 SOUTH CAYUGA STREET, ITHACA, NY, 14850, 5507, USA (Type of address: Chief Executive Officer)
1998-04-22 2000-04-12 Address 111 SOUTH CAYUGA ST, ITHACA, NY, 14850, 5507, USA (Type of address: Chief Executive Officer)
1998-04-22 2000-04-12 Address 116 SIMSBURY DR, ITHACA, NY, 14850, 1729, USA (Type of address: Principal Executive Office)
1998-04-22 2004-05-06 Address 111 SOUTH CAYUGA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1996-04-22 1998-04-22 Address 120 E BUFFALO ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1996-04-22 1998-04-22 Address 120 E BUFFALO ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120709002504 2012-07-09 BIENNIAL STATEMENT 2012-04-01
100503002675 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080408002792 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060412003249 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040506002382 2004-05-06 BIENNIAL STATEMENT 2004-04-01
020402002108 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000412002978 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980422002816 1998-04-22 BIENNIAL STATEMENT 1998-04-01
960422002484 1996-04-22 BIENNIAL STATEMENT 1996-04-01
940401000043 1994-04-01 CERTIFICATE OF INCORPORATION 1994-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2399197310 2020-04-29 0248 PPP 530 W. State Street, Ithaca, NY, 14850
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38300
Loan Approval Amount (current) 38300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 7
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38598.01
Forgiveness Paid Date 2021-02-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State