Search icon

BLUE LINE BUILDERS, INC.

Company Details

Name: BLUE LINE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2002 (23 years ago)
Entity Number: 2817616
ZIP code: 11793
County: Nassau
Place of Formation: New York
Principal Address: NONE, NONE, NONE
Address: 1000 MCLEAN AVENUE, WANTAGH, NY, United States, 11793

Contact Details

Phone +1 516-369-6934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 MCLEAN AVENUE, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
CHRISTOPHER MULLANE Chief Executive Officer 1000 MCLEAN AVE, WANTAGH, NY, United States, 11793

Licenses

Number Status Type Date End date
1271562-DCA Inactive Business 2007-10-29 2011-06-30

History

Start date End date Type Value
2005-02-14 2008-10-01 Address 417 SIXTH ST, E NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
081001002241 2008-10-01 BIENNIAL STATEMENT 2008-10-01
050214002734 2005-02-14 BIENNIAL STATEMENT 2004-10-01
021001000049 2002-10-01 CERTIFICATE OF INCORPORATION 2002-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
848870 TRUSTFUNDHIC INVOICED 2009-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
931125 RENEWAL INVOICED 2009-07-27 100 Home Improvement Contractor License Renewal Fee
848871 LICENSE INVOICED 2007-10-30 100 Home Improvement Contractor License Fee
848874 FINGERPRINT INVOICED 2007-10-29 75 Fingerprint Fee
848872 FINGERPRINT INVOICED 2007-10-29 75 Fingerprint Fee
848873 TRUSTFUNDHIC INVOICED 2007-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
40428.00
Total Face Value Of Loan:
40428.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-06
Type:
Planned
Address:
95 OLD WESTBURY ROAD, OLD WESTBURY, NY, 11568
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-01-21
Type:
Planned
Address:
1956 FRONT STREET, EAST MEADOW, NY, 11554
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40428
Current Approval Amount:
40428
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40962.55

Date of last update: 30 Mar 2025

Sources: New York Secretary of State