Search icon

BLUE NILE, LTD.

Company Details

Name: BLUE NILE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2000 (25 years ago)
Entity Number: 2543607
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 324 BLEECKER STREET, NEW YORK, NY, United States, 10014
Principal Address: 324 BLEECKER ST, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 646-336-1118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUE NILE, LTD. DOS Process Agent 324 BLEECKER STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
CORINE HUQ Chief Executive Officer 702 OCEAN PKWY, #7A, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
2071664-1-DCA Active Business 2018-05-22 2023-11-30
1241275-DCA Active Business 2006-10-17 2023-12-31
1128360-DCA Inactive Business 2002-12-04 2006-12-31

History

Start date End date Type Value
2004-09-03 2008-07-30 Address 111 CHRISTOPHER ST #9, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2002-09-26 2004-09-03 Address 324 BLEECKER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2000-08-18 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-18 2014-08-18 Address 324 BLEEKER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180803006577 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160818006230 2016-08-18 BIENNIAL STATEMENT 2016-08-01
140818006428 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120816002375 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100812002258 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080730002295 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060808002093 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040903002121 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020926002727 2002-09-26 BIENNIAL STATEMENT 2002-08-01
000818000128 2000-08-18 CERTIFICATE OF INCORPORATION 2000-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-24 No data 324 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-13 No data 324 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-17 No data 324 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-03 No data 324 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-20 No data 324 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-23 No data 324 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-03 No data 324 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-02 No data 324 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-12 No data 324 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-12 No data 324 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3489710 SS VIO INVOICED 2022-08-22 250 SS - State Surcharge (Tobacco)
3489711 TS VIO INVOICED 2022-08-22 75 TS - State Fines (Tobacco)
3489712 OL VIO INVOICED 2022-08-22 1500 OL - Other Violation
3382936 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3373975 RENEWAL INVOICED 2021-09-29 200 Electronic Cigarette Dealer Renewal
3370253 TS VIO INVOICED 2021-09-15 1125 TS - State Fines (Tobacco)
3370252 SS VIO INVOICED 2021-09-15 250 SS - State Surcharge (Tobacco)
3370164 SS VIO INVOICED 2021-09-15 250 SS - State Surcharge (Tobacco)
3370166 OL VIO INVOICED 2021-09-15 13500 OL - Other Violation
3370165 TS VIO INVOICED 2021-09-15 1050 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-17 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data
2022-08-17 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data
2021-09-03 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data
2021-09-03 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 27 27 No data No data
2021-09-03 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 21 21 No data No data
2015-04-16 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data
2015-04-16 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5749567700 2020-05-01 0202 PPP 324 BLEECKER ST, NEW YORK, NY, 10014-3428
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9292
Loan Approval Amount (current) 9292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10014-3428
Project Congressional District NY-10
Number of Employees 2
NAICS code 453220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9368.12
Forgiveness Paid Date 2021-02-25
8614248407 2021-02-13 0202 PPS 324 Bleecker St, New York, NY, 10014-3428
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9680
Loan Approval Amount (current) 9680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10014-3428
Project Congressional District NY-10
Number of Employees 2
NAICS code 453991
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9732.25
Forgiveness Paid Date 2021-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100216 Americans with Disabilities Act - Other 2021-01-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant 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 2021-01-11
Termination Date 2021-05-20
Date Issue Joined 2021-03-18
Section 1331
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name BLUE NILE, LTD.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State