Search icon

BLUE PERIMETER INC.

Company Details

Name: BLUE PERIMETER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2003 (22 years ago)
Entity Number: 2950637
ZIP code: 10547
County: Westchester
Place of Formation: New York
Address: 115 WATERFRONT VIEW, MOHEGAN LAKE, NY, United States, 10547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J GIANNETTA Chief Executive Officer 115 WATERFRONT VIEW, MOHEGAN LAKE, NY, United States, 10547

DOS Process Agent

Name Role Address
ROBERT J GIANNETTA DOS Process Agent 115 WATERFRONT VIEW, MOHEGAN LAKE, NY, United States, 10547

History

Start date End date Type Value
2003-09-05 2005-12-06 Address 115 WATERFRONT VIEW, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051206002128 2005-12-06 BIENNIAL STATEMENT 2005-09-01
030905000430 2003-09-05 CERTIFICATE OF INCORPORATION 2003-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5733837301 2020-04-30 0202 PPP 222 E 35TH ST SUITE 1J, NEW YORK, NY, 10016
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20872.6
Forgiveness Paid Date 2021-07-19
5922688506 2021-03-02 0202 PPS 222 E 35th St Apt 1J, New York, NY, 10016-4222
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-4222
Project Congressional District NY-12
Number of Employees 1
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20852.95
Forgiveness Paid Date 2022-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1307051 Fair Labor Standards Act 2013-10-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-03
Termination Date 2014-05-06
Date Issue Joined 2013-10-23
Pretrial Conference Date 2013-12-20
Section 0201
Sub Section DO
Status Terminated

Parties

Name REARDON
Role Plaintiff
Name BLUE PERIMETER INC.
Role Defendant
1403768 Fair Labor Standards Act 2014-05-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-27
Termination Date 2015-06-08
Date Issue Joined 2015-04-16
Pretrial Conference Date 2015-04-16
Section 0002
Sub Section FL
Status Terminated

Parties

Name SACKO
Role Plaintiff
Name BLUE PERIMETER INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State