Search icon

BLUE MEDIUM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE MEDIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2000 (25 years ago)
Entity Number: 2503213
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 526 W 26TH ST, Room 708, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN MELICK DOS Process Agent 526 W 26TH ST, Room 708, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOHN MELICK Chief Executive Officer 360 W. 12TH ST, #12F, NEW YORK, NY, United States, 10011

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOHN MELICK
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0600068

Unique Entity ID

Unique Entity ID:
G9LLPWUAQLU9
CAGE Code:
316W1
UEI Expiration Date:
2025-07-23

Business Information

Activation Date:
2024-07-25
Initial Registration Date:
2004-09-29

Commercial and government entity program

CAGE number:
316W1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-23
CAGE Expiration:
2029-07-25
SAM Expiration:
2025-07-23

Contact Information

POC:
JOHN MELICK
Corporate URL:
https://www.bluemedium.com

History

Start date End date Type Value
2024-03-20 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-26 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-26 2024-03-20 Address 3 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320000893 2024-03-20 BIENNIAL STATEMENT 2024-03-20
000426000436 2000-04-26 CERTIFICATE OF INCORPORATION 2000-04-26

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
129520.00
Total Face Value Of Loan:
129520.00
Date:
2020-05-02
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:
85815.00
Total Face Value Of Loan:
85814.67
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$85,815
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,814.67
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$86,398.69
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $68,651.74
Utilities: $2,043
Rent: $7,009.33
Healthcare: $6032.6
Debt Interest: $2,078
Jobs Reported:
10
Initial Approval Amount:
$129,520
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,520
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$130,345.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $129,520

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State