Search icon

BLUE SHOE STRATEGY, LLC

Company Details

Name: BLUE SHOE STRATEGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2002 (23 years ago)
Entity Number: 2822774
ZIP code: 02630
County: New York
Place of Formation: New York
Address: PO BOX 487, BARNSTABLE, MA, United States, 02630

DOS Process Agent

Name Role Address
BLUE SHOE STRATEGY, LLC DOS Process Agent PO BOX 487, BARNSTABLE, MA, United States, 02630

History

Start date End date Type Value
2009-09-21 2012-10-25 Address PO BOX 660, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
2002-10-15 2009-09-21 Address SUITE 416, 41 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121025006167 2012-10-25 BIENNIAL STATEMENT 2012-10-01
090921002598 2009-09-21 BIENNIAL STATEMENT 2008-10-01
021015000543 2002-10-15 ARTICLES OF ORGANIZATION 2002-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8400047709 2020-05-01 0235 PPP 95 PANTIGO ROAD, EAST HAMPTON, NY, 11937
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12622
Loan Approval Amount (current) 12622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12752.72
Forgiveness Paid Date 2021-05-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State