Search icon

BLUESTAR MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUESTAR MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2003 (22 years ago)
Entity Number: 2918263
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 31 E 32ND STREET / 12TH FL, NEW YORK, NY, United States, 10016
Address: 355 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY PIKUS Chief Executive Officer 31 E 32ND STREET / 12TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
DAVID MEYROWITZ DOS Process Agent 355 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-06-13 2013-06-06 Address 31 E 32ND STREET / 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-06-13 2015-06-01 Address 122 E 42ND STREET / SUITE 606, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2006-02-10 2007-06-13 Address 31 EAST 32ND STREET, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-02-10 2007-06-13 Address 31 EAST 32ND STREET, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-06-12 2007-06-13 Address 122 EAST 42ND STREET, SUITE 606, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190603060920 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006457 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007111 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006329 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110712002137 2011-07-12 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

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:
60600.00
Total Face Value Of Loan:
60600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60600
Current Approval Amount:
60600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62173.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State