Search icon

BLUE COUNTY SERVICES, INC.

Company Details

Name: BLUE COUNTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1995 (30 years ago)
Entity Number: 1949287
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 16 BROOK ROAD, PORT CHESTER, NY, United States, 10573
Principal Address: 16 BROOK RD, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 BROOK ROAD, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
MIGUEL WANG Chief Executive Officer BLUE COUNTY SERVICES INC, 16 BROOK ROAD, PORT CHESTER, NY, United States, 10573

Permits

Number Date End date Type Address
16699 2016-07-11 2025-04-30 Pesticide use No data

History

Start date End date Type Value
1999-09-14 2006-01-09 Address 386 MIDLAND AVE., RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1999-09-14 2006-01-09 Address 386 MIDLAND AVE., RYE, NY, 10580, USA (Type of address: Service of Process)
1997-09-18 1999-09-14 Address 373 MIDLAND AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1997-09-18 1999-09-14 Address 373 MIDLAND AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1995-08-21 1999-09-14 Address 373 MIDLAND AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060109002916 2006-01-09 BIENNIAL STATEMENT 2005-08-01
030812002860 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010808002365 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990914002159 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970918002132 1997-09-18 BIENNIAL STATEMENT 1997-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
41900.00
Total Face Value Of Loan:
121900.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
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:
10282.00
Total Face Value Of Loan:
10282.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10282
Current Approval Amount:
10282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10397.78

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2009-01-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State