Search icon

BLUETEC CABINETRY, LTD.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
600001723
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
110000.00
Total Face Value Of Loan:
110000.00
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:
94770.75
Total Face Value Of Loan:
94770.75

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94770.75
Current Approval Amount:
94770.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95415.72
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110000
Current Approval Amount:
110000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110754.6

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 966-3341
Add Date:
2010-06-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State