Search icon

BLUETEC CABINETRY, LTD.

Company Details

Name: BLUETEC CABINETRY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2002 (23 years ago)
Entity Number: 2713825
ZIP code: 10579
County: Putnam
Place of Formation: New York
Address: 7 MILLER ROAD, PUTNAM VALLEY, NY, United States, 10579
Principal Address: 241 SPROUT BROOK RD, CORTLANDT MANOR, NY, United States, 10567

Contact Details

Phone +1 914-966-3177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUETEC CABINETRY LTD 401 K PROFIT SHARING PLAN 2023 600001723 2024-07-30 BLUETEC CABINETRY LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8455285611
Plan sponsor’s address 7 MILLER ROAD, PUTNAM VALLEY, NY, 10579

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing MARY TALTY
BLUETEC CABINETRY LTD 401 K PROFIT SHARING PLAN 2022 600001723 2023-06-19 BLUETEC CABINETRY LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8455285611
Plan sponsor’s address 7 MILLER ROAD, PUTNAM VALLEY, NY, 10579

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing MARY TALTY
BLUETEC CABINETRY LTD 401 K PROFIT SHARING PLAN 2021 600001723 2022-07-26 BLUETEC CABINETRY LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8455285611
Plan sponsor’s address 7 MILLER ROAD, PUTNAM VALLEY, NY, 10579

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing MARY TALTY
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing PATRICK BLEWITT
BLUETEC CABINETRY LTD 401 K PROFIT SHARING PLAN 2020 600001723 2021-07-22 BLUETEC CABINETRY LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8455285611
Plan sponsor’s address 7 MILLER ROAD, PUTNAM VALLEY, NY, 10579

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing MARY TALTY
Role Employer/plan sponsor
Date 2021-07-22
Name of individual signing MARY TALTY
BLUETEC CABINETRY LTD 401 K PROFIT SHARING PLAN 2019 600001723 2020-06-05 BLUETEC CABINETRY LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8455285611
Plan sponsor’s address 7 MILLER ROAD, PUTNAM VALLEY, NY, 10579

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing PATRICK BLEWITT
BLUETEC CABINETRY LTD 401 K PROFIT SHARING PLAN 2018 600001723 2019-05-10 BLUETEC CABINETRY LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8455285611
Plan sponsor’s address 7 MILLER ROAD, PUTNAM VALLEY, NY, 10579

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing MARY TALTY
BLUETEC CABINETRY LTD 401 K PROFIT SHARING PLAN 2017 600001723 2018-07-26 BLUETEC CABINETRY LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8455285611
Plan sponsor’s address 7 MILLER ROAD, PUTNAM VALLEY, NY, 10579

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing MARY TALTY
BLUETEC CABINETRY LTD 401 K PROFIT SHARING PLAN 2016 600001723 2017-07-20 BLUETEC CABINETRY LTD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8455285611
Plan sponsor’s address 7 MILLER ROAD, PUTNAM VALLEY, NY, 10579

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing MARY TALTY
Role Employer/plan sponsor
Date 2017-07-20
Name of individual signing MARY TALTY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 MILLER ROAD, PUTNAM VALLEY, NY, United States, 10579

Chief Executive Officer

Name Role Address
PATRICK BLEWITT Chief Executive Officer 241 SPROUT BROOK RD, CORTLANDT MANOR, NY, United States, 10567

Licenses

Number Status Type Date End date
1243787-DCA Active Business 2006-11-17 2025-02-28

History

Start date End date Type Value
2023-09-07 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-07 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-21 2006-02-24 Address 241 SPROUT BROOK RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2004-07-21 2006-02-24 Address 241 SPROUT BROOK RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2002-01-02 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-02 2009-09-15 Address PATRICK BLEWITT, 241 SPROUT BROOK ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090915000751 2009-09-15 CERTIFICATE OF CHANGE 2009-09-15
080321002336 2008-03-21 BIENNIAL STATEMENT 2008-01-01
060224002664 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040721002845 2004-07-21 BIENNIAL STATEMENT 2004-01-01
020102000028 2002-01-02 CERTIFICATE OF INCORPORATION 2002-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576194 TRUSTFUNDHIC INVOICED 2023-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3576195 RENEWAL INVOICED 2023-01-03 100 Home Improvement Contractor License Renewal Fee
3293879 TRUSTFUNDHIC INVOICED 2021-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293880 RENEWAL INVOICED 2021-02-09 100 Home Improvement Contractor License Renewal Fee
2940034 TRUSTFUNDHIC INVOICED 2018-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2940035 RENEWAL INVOICED 2018-12-06 100 Home Improvement Contractor License Renewal Fee
2503730 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
2503729 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2012301 LICENSEDOC10 INVOICED 2015-03-09 10 License Document Replacement
1895122 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7506948904 2021-05-07 0202 PPS 7 Miller Rd, Putnam Valley, NY, 10579-2816
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
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 Putnam Valley, PUTNAM, NY, 10579-2816
Project Congressional District NY-17
Number of Employees 10
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110754.6
Forgiveness Paid Date 2022-01-19
3134637702 2020-05-01 0202 PPP 336 Saw Mill River Rd, Yonkers, NY, 10701
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94770.75
Loan Approval Amount (current) 94770.75
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 10
NAICS code 238130
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 95415.72
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2041448 Intrastate Non-Hazmat 2023-03-09 85000 2010 1 1 Private(Property)
Legal Name BLUETEC CABINETRY LTD
DBA Name -
Physical Address 7 MILLER ROAD, PUTNAM VALLEY, NY, 10579, US
Mailing Address 7 MILLER ROAD, PUTNAM VALLEY, NY, 10579, US
Phone (914) 966-3177
Fax (914) 966-3341
E-mail OFFICE@BLUETECCAB.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State