Search icon

BLUEDATA INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUEDATA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1997 (28 years ago)
Entity Number: 2175722
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 500 80 AVE, STE 800, NEW YORK, NY, United States, 10018
Principal Address: 500 8 AVE, STE 800, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUEDATA INTERNATIONAL, INC. DOS Process Agent 500 80 AVE, STE 800, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JIE HU Chief Executive Officer 500 8 AVE, SUITE 800, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
113394398
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 500 8 AVE, SUITE 800, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-08-18 2023-08-02 Address 500 80 AVE, STE 800, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-08-18 2023-08-02 Address 500 8 AVE, SUITE 800, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-07-25 2017-08-18 Address 1261 BROADWAY, SUITE 1105, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-09-02 2003-07-25 Address 1261 BROADWAY, STE 1105, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230802003708 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220117001384 2022-01-17 BIENNIAL STATEMENT 2022-01-17
190802060792 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170818006180 2017-08-18 BIENNIAL STATEMENT 2017-08-01
130826006236 2013-08-26 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
175000.00
Total Face Value Of Loan:
175000.00
Date:
2020-05-03
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:
175000.00
Total Face Value Of Loan:
175000.00
Date:
2013-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
770000.00
Total Face Value Of Loan:
2262000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175000
Current Approval Amount:
175000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
176283.33
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175000
Current Approval Amount:
175000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
177148.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State