Search icon

BLUEBERRY BLVD., LLC

Company Details

Name: BLUEBERRY BLVD., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jun 2000 (25 years ago)
Date of dissolution: 03 Nov 2023
Entity Number: 2524706
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 7050 NEW HORIZONS BOULEVARD, AMITYVILLE, NY, United States, 11701

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUEBERRY BLVD., LLC 401(K) PROFIT SHARING PLAN 2023 113559983 2024-09-07 BLUEBERRY BLVD., LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 315100
Sponsor’s telephone number 6312265000
Plan sponsor’s address 7050 NEW HORIZONS BOULEVARD, NORTH AMITYVILLE, NY, 11701
BLUEBERRY BLVD., LLC 401(K) PROFIT SHARING PLAN 2022 113559983 2023-10-09 BLUEBERRY BLVD., LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 315100
Sponsor’s telephone number 6312265000
Plan sponsor’s address 7050 NEW HORIZONS BOULEVARD, NORTH AMITYVILLE, NY, 11701
BLUEBERRY BLVD., LLC 401(K) PROFIT SHARING PLAN 2021 113559983 2022-09-27 BLUEBERRY BLVD., LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 315100
Sponsor’s telephone number 6312265000
Plan sponsor’s address 7050 NEW HORIZONS BOULEVARD, NORTH AMITYVILLE, NY, 11701
BLUEBERRY BLVD., LLC 401(K) PROFIT SHARING PLAN 2020 113559983 2021-09-21 BLUEBERRY BLVD., LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 315100
Sponsor’s telephone number 6312265000
Plan sponsor’s address 7050 NEW HORIZONS BOULEVARD, NORTH AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing JAY GILBERT
BLUEBERRY BLVD., LLC 401(K) PROFIT SHARING PLAN 2019 113559983 2020-08-20 BLUEBERRY BLVD., LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 315100
Sponsor’s telephone number 6312265000
Plan sponsor’s address 7050 NEW HORIZONS BOULEVARD, NORTH AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing JAY GILBERT
BLUEBERRY BLVD., LLC 401(K) PROFIT SHARING PLAN 2018 113559983 2019-06-06 BLUEBERRY BLVD., LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 315100
Sponsor’s telephone number 6312265000
Plan sponsor’s address 7050 NEW HORIZONS BOULEVARD, NORTH AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing JAY GILBERT
BLUEBERRY BLVD., LLC 401(K) PROFIT SHARING PLAN 2017 113559983 2018-09-25 BLUEBERRY BLVD., LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 315100
Sponsor’s telephone number 6312265000
Plan sponsor’s address 7050 NEW HORIZONS BOULEVARD, NORTH AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing JAY GILBERT
BLUEBERRY BLVD., LLC 401(K) PROFIT SHARING PLAN 2016 113559983 2017-10-11 BLUEBERRY BLVD., LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 315100
Sponsor’s telephone number 6312265000
Plan sponsor’s address 7050 NEW HORIZONS BOULEVARD, NORTH AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing JAY GILBERT
BLUEBERRY BLVD., LLC 401(K) PROFIT SHARING PLAN 2015 113559983 2016-08-25 BLUEBERRY BLVD., LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 315100
Sponsor’s telephone number 6312265000
Plan sponsor’s address 7050 NEW HORIZONS BOULEVARD, NORTH AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2016-08-25
Name of individual signing JAY GILBERT
BLUEBERRY BLVD., LLC 401(K) PROFIT SHARING PLAN 2014 113559983 2015-08-31 BLUEBERRY BLVD., LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 315100
Sponsor’s telephone number 6312265000
Plan sponsor’s address 7050 NEW HORIZONS BOULEVARD, NORTH AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2015-08-31
Name of individual signing JAY GILBERT

DOS Process Agent

Name Role Address
C/O GRAND KNITTING MILLS, INC. DOS Process Agent 7050 NEW HORIZONS BOULEVARD, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2000-06-23 2023-11-06 Address 7050 NEW HORIZONS BOULEVARD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106000852 2023-11-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-03
200608060289 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180605006795 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160606006726 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140605006329 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120606006204 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100615002742 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080609002165 2008-06-09 BIENNIAL STATEMENT 2008-06-01
060523002655 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040716002688 2004-07-16 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1167007208 2020-04-15 0235 PPP 7050 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701-4802
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) 224200
Loan Approval Amount (current) 224200
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 AMITYVILLE, SUFFOLK, NY, 11701-4802
Project Congressional District NY-02
Number of Employees 13
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226952.68
Forgiveness Paid Date 2021-07-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103665 Copyright 2011-05-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-31
Termination Date 2011-06-15
Section 0101
Status Terminated

Parties

Name P-G TEXTILES LLC
Role Plaintiff
Name BLUEBERRY BLVD., LLC
Role Defendant
0506910 Copyright 2005-08-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-08-03
Termination Date 2005-12-05
Section 0101
Status Terminated

Parties

Name BLUEBERRY BLVD., LLC
Role Plaintiff
Name GYM-MARK, INC.
Role Defendant
1006644 Copyright 2010-09-07 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-07
Termination Date 2011-01-13
Date Issue Joined 2010-10-20
Section 0101
Status Terminated

Parties

Name BLUEBERRY BLVD., LLC
Role Defendant
Name GERSON & GERSON, INC.
Role Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State