Search icon

BLUE HERON CONSULTING CORPORATION

Headquarter

Company Details

Name: BLUE HERON CONSULTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1999 (26 years ago)
Entity Number: 2407569
ZIP code: 12205
County: Monroe
Place of Formation: New York
Principal Address: 90 Air Park Dr., STE 200, Rochester, NY, United States, 14624
Address: 187 Wolf Road, Suite 101, Albany, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BLUE HERON CONSULTING CORPORATION, CONNECTICUT 0713229 CONNECTICUT
Headquarter of BLUE HERON CONSULTING CORPORATION, IDAHO 408735 IDAHO
Headquarter of BLUE HERON CONSULTING CORPORATION, IDAHO 430357 IDAHO
Headquarter of BLUE HERON CONSULTING CORPORATION, IDAHO 526154 IDAHO
Headquarter of BLUE HERON CONSULTING CORPORATION, IDAHO 566776 IDAHO
Headquarter of BLUE HERON CONSULTING CORPORATION, IDAHO 627842 IDAHO

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 Wolf Road, Suite 101, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
STEPHEN NORTHRUP Chief Executive Officer 90 AIR PARK DR, STE 200, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 90 AIR PARK DR, STE 200, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2009-10-06 2024-01-11 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-05-23 2024-01-11 Address 90 AIR PARK DR, STE 200, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2007-05-23 2024-01-11 Address 90 AIR PARK DR, STE 200, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1999-08-11 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-11 2007-05-23 Address ATTN: JAMES T. TOWNSEND, ESQ., 183 EAST MAIN ST., STE. 1400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111003616 2024-01-11 BIENNIAL STATEMENT 2024-01-11
211222000757 2021-12-22 BIENNIAL STATEMENT 2021-12-22
190802060550 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006207 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006555 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130812006415 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110831002831 2011-08-31 BIENNIAL STATEMENT 2011-08-01
091006000945 2009-10-06 CERTIFICATE OF CHANGE 2009-10-06
090804002428 2009-08-04 BIENNIAL STATEMENT 2009-08-01
080527002457 2008-05-27 BIENNIAL STATEMENT 2007-08-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3700025002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BLUE HERON CONSULTING CORPORATION
Recipient Name Raw BLUE HERON CONSULTING CORPORATION
Recipient UEI ZT6NN5YTHBJ7
Recipient DUNS 120721647
Recipient Address 90 AIR PARK DRIVE SUITE 200, ROCHESTER, MONROE, NEW YORK, 14624-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 31725.00
Face Value of Direct Loan 750000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1461477700 2020-05-01 0219 PPP 90 AIRPARK DR STE 200, ROCHESTER, NY, 14624
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 732535
Loan Approval Amount (current) 732535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 44
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 737360.78
Forgiveness Paid Date 2020-12-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State