Search icon

BLUE SMOKE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE SMOKE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Dec 2000 (25 years ago)
Date of dissolution: 24 Oct 2023
Entity Number: 2580119
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-447-7733

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1133422-DCA Inactive Business 2005-03-04 2020-03-31

History

Start date End date Type Value
2020-06-05 2023-10-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-28 2020-06-05 Address ATTN: CHIEF LEGAL OFFICER, 853 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-02-20 2018-08-28 Address ATTN RONALD PALMESE JR ETAL, 24 UNION SQ E 6TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-01-03 2013-02-20 Address 21 UNION SQUARE EAST, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-03-19 2011-01-03 Address 116 E 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024003768 2023-10-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-24
221214001385 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201204061252 2020-12-04 BIENNIAL STATEMENT 2020-12-01
200605000484 2020-06-05 CERTIFICATE OF CHANGE 2020-06-05
190619060341 2019-06-19 BIENNIAL STATEMENT 2018-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174527 SWC-CIN-INT CREDITED 2020-04-10 559.1099853515625 Sidewalk Cafe Interest for Consent Fee
3164721 SWC-CON-ONL CREDITED 2020-03-03 8571.400390625 Sidewalk Cafe Consent Fee
3142490 SWC-CONADJ INVOICED 2020-01-09 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3142492 SWC-CON INVOICED 2020-01-09 445 Petition For Revocable Consent Fee
3142491 RENEWAL INVOICED 2020-01-09 510 Two-Year License Fee
3015914 SWC-CIN-INT INVOICED 2019-04-10 546.510009765625 Sidewalk Cafe Interest for Consent Fee
2998070 SWC-CON-ONL INVOICED 2019-03-06 8378.6904296875 Sidewalk Cafe Consent Fee
2773226 SWC-CIN-INT INVOICED 2018-04-10 536.3400268554688 Sidewalk Cafe Interest for Consent Fee
2752413 SWC-CON-ONL INVOICED 2018-03-01 8222.4599609375 Sidewalk Cafe Consent Fee
2701422 RENEWAL INVOICED 2017-11-29 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-20 Pleaded Respondent operating unenclosed sidewalk caf+ª contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data
2014-09-12 Pleaded RESPONDENT EXCEEDS NUMBER OF TABLES ALLOWED ON THE SIDEWALK CAF+ IN LICENSE/TEMPORARY OPERATING LETTER 1 1 No data No data

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD12P0232
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7800.00
Base And Exercised Options Value:
7800.00
Base And All Options Value:
7800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-06-07
Description:
RENTAL OF THE JAZZ STANDARD
Naics Code:
722110: FULL-SERVICE RESTAURANTS
Product Or Service Code:
X1FD: LEASE/RENTAL OF DINING FACILITIES

Paycheck Protection Program

Jobs Reported:
130
Initial Approval Amount:
$839,982
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$839,982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $742,795
Utilities: $43,149
Mortgage Interest: $0
Rent: $54,038
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State