Search icon

BLUE RIBBON FARRIER SUPPLIES, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7005.00
Total Face Value Of Loan:
7005.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7005
Current Approval Amount:
7005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7083.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State