Search icon

BLUE DOOR MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE DOOR MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1973 (52 years ago)
Entity Number: 241290
ZIP code: 14613
County: Monroe
Place of Formation: New York
Address: 655 DRIVING PARK, ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 655 DRIVING PARK, ROCHESTER, NY, United States, 14613

Chief Executive Officer

Name Role Address
PETER E PAPE Chief Executive Officer 655 DRIVING PARK, ROCHESTER, NY, United States, 14613

Form 5500 Series

Employer Identification Number (EIN):
161031073
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-04 2009-12-23 Address 655 DRIVING PARK, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office)
2003-12-17 2007-12-04 Address 655 DRIVING PARK AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2001-05-23 2007-12-04 Address C/O PETER PAPE, 400 WINDWARD SHORE, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2001-05-23 2003-12-17 Address 655 DRIVING PARK, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2001-05-23 2007-12-04 Address 655 DRIVING PARK, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150520000637 2015-05-20 CERTIFICATE OF AMENDMENT 2015-05-20
120117002360 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091223002337 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071204002512 2007-12-04 BIENNIAL STATEMENT 2007-12-01
031217002616 2003-12-17 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
192800.00
Total Face Value Of Loan:
192800.00
Date:
2020-04-07
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:
192800.00
Total Face Value Of Loan:
192800.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$192,800
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$192,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$194,192.44
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $192,798
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$192,800
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$192,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$194,288.84
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $192,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State