Search icon

BLUE WORLD (NEW YORK)

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE WORLD (NEW YORK)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2002 (23 years ago)
Entity Number: 2734234
ZIP code: 10004
County: Westchester
Place of Formation: Delaware
Foreign Legal Name: BLUE WORLD, INC.
Fictitious Name: BLUE WORLD (NEW YORK)
Address: 90 BROAD STREET / 18TH FL, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
JAMES E BROCK Chief Executive Officer 90 BROAD STREET / 18TH FL, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
BLUE WORLD (NEW YORK) INC DOS Process Agent 90 BROAD STREET / 18TH FL, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
134184810
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-11 2010-04-22 Address 90 BROAD ST, 18TH FL, NEW YORK, NY, 10004, 2205, USA (Type of address: Principal Executive Office)
2008-03-11 2010-04-22 Address 90 BROAD ST, 18TH FL, NEW YORK, NY, 10004, 2205, USA (Type of address: Chief Executive Officer)
2008-03-11 2010-04-22 Address 90 BROAD ST, 18TH FL, NEW YORK, NY, 10004, 2205, USA (Type of address: Service of Process)
2004-02-25 2008-03-11 Address 90 BROAD ST, 16TH FL, NEW YORK, NY, 10004, 2205, USA (Type of address: Chief Executive Officer)
2004-02-25 2008-03-11 Address 90 BROAD ST, 16TH FL, NEW YORK, NY, 10004, 2205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100422003364 2010-04-22 BIENNIAL STATEMENT 2010-02-01
080311002093 2008-03-11 BIENNIAL STATEMENT 2008-02-01
060512003223 2006-05-12 BIENNIAL STATEMENT 2006-02-01
040225002355 2004-02-25 BIENNIAL STATEMENT 2004-02-01
020221000831 2002-02-21 APPLICATION OF AUTHORITY 2002-02-21

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
389082.50
Total Face Value Of Loan:
389082.50
Date:
2020-04-29
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:
341892.50
Total Face Value Of Loan:
341892.50

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$389,082.5
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$389,082.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$394,281.07
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $389,082.5
Jobs Reported:
19
Initial Approval Amount:
$341,892.5
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$341,892.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$345,910.91
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $341,892.5
Utilities: $0
Mortgage Interest: $0
Rent: $0
Healthcare: $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