Search icon

BLUEGROUND TECHNOLOGIES LLC

Company Details

Name: BLUEGROUND TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2000 (25 years ago)
Entity Number: 2551425
ZIP code: 12785
County: Rockland
Place of Formation: New York
Address: PO Box 490, Westbrookville, NY, United States, 12785

DOS Process Agent

Name Role Address
BLUEGROUND TECHNOLOGIES LLC DOS Process Agent PO Box 490, Westbrookville, NY, United States, 12785

History

Start date End date Type Value
2000-09-12 2023-03-21 Address 19 GARY LANE, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230321000432 2023-03-21 BIENNIAL STATEMENT 2022-09-01
001117000734 2000-11-17 AFFIDAVIT OF PUBLICATION 2000-11-17
001117000735 2000-11-17 AFFIDAVIT OF PUBLICATION 2000-11-17
000912000026 2000-09-12 ARTICLES OF ORGANIZATION 2000-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4100857302 2020-04-29 0202 PPP 139 Southside Avenue, Hasting on Hudson, NY, 10706
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26307.5
Loan Approval Amount (current) 26307.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hasting on Hudson, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26654.18
Forgiveness Paid Date 2021-09-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State