Search icon

BLUE RIBBON FARRIER SUPPLIES, INC.

Company Details

Name: BLUE RIBBON FARRIER SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2001 (24 years ago)
Entity Number: 2609766
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Activity Description: Full service Farrier Supplies. - We provide all items necessary for Farriers to conduct their business.
Principal Address: 425 MAIN ST, CENTER MORICHES, NY, United States, 11934
Address: 425 MAIN STREET, CENTER MORICHES, NY, United States, 11934

Contact Details

Phone +1 631-874-4847

Website http://blueribbonfarriersupplies.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN GWEN Chief Executive Officer PO BOX 1156, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
SUSAN GWEN DOS Process Agent 425 MAIN STREET, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2009-02-11 2021-02-01 Address 425 MAIN ST, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2009-02-11 2021-02-01 Address PO BOX 1158, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2007-02-28 2009-02-11 Address PO BOX 1158, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2005-03-17 2009-02-11 Address 425 MAIN ST, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2005-03-17 2007-02-28 Address 425 MAIN ST, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2005-03-17 2009-02-11 Address 425 MAIN ST, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
2003-01-31 2005-03-17 Address 79 LAKE AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
2003-01-31 2005-03-17 Address 79 LAKE AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2001-02-26 2005-03-17 Address 79 LAKE AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061098 2021-02-01 BIENNIAL STATEMENT 2021-02-01
130208006459 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110428002417 2011-04-28 BIENNIAL STATEMENT 2011-02-01
090211002286 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070228002715 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050317002279 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030131002678 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010226000091 2001-02-26 CERTIFICATE OF INCORPORATION 2001-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2499687704 2020-05-01 0235 PPP 425 MAIN ST, CENTER MORICHES, NY, 11934
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7005
Loan Approval Amount (current) 7005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTER MORICHES, SUFFOLK, NY, 11934-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7083.56
Forgiveness Paid Date 2021-06-18

Date of last update: 07 Apr 2025

Sources: New York Secretary of State