Search icon

BLUEDATA INTERNATIONAL, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUEDATA INTERNATIONAL, INC 401K PLAN 2013 113394398 2015-11-23 BLUEDATA INTERNATIONAL, INC. 32
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 2126836250
Plan sponsor’s address 1261 BROADWAY, SUITE 1105, NEY YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-11-23
Name of individual signing JIE HU
BLUEDATA INTERNATIONAL, INC 401K PLAN 2013 113394398 2015-11-24 BLUEDATA INTERNATIONAL, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 2126836250
Plan sponsor’s address 1261 BROADWAY, SUITE 1105, NEY YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-11-24
Name of individual signing JIE HU
BLUEDATA INTERNATIONAL, INC 401K PLAN 2012 113394398 2013-06-26 BLUEDATA INTERNATIONAL, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 2126836250
Plan sponsor’s address 1261 BROADWAY, SUITE 1105, NEY YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-06-26
Name of individual signing JIE HU

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

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)
1999-09-02 2017-08-18 Address 1261 BROADWAY, STE 1105, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-09-02 2017-08-18 Address 1261 BROADWAY, STE 1105, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-08-28 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-08-28 1999-09-02 Address 2 FL., 45-65 211 STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

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
110808002768 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090728002335 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070808002692 2007-08-08 BIENNIAL STATEMENT 2007-08-01
030725002946 2003-07-25 BIENNIAL STATEMENT 2003-08-01
010801002615 2001-08-01 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1430398508 2021-02-18 0202 PPS 500 8th Ave Rm 800, New York, NY, 10018-4133
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4133
Project Congressional District NY-12
Number of Employees 30
NAICS code 611630
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176283.33
Forgiveness Paid Date 2021-11-17
6784077706 2020-05-01 0202 PPP 500 8 Ave 800, New york, NY, 10018
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New york, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 541512
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177148.61
Forgiveness Paid Date 2021-07-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State