Search icon

BLUE ANGELS NURSES UNIFORM, INC.

Company Details

Name: BLUE ANGELS NURSES UNIFORM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2004 (21 years ago)
Entity Number: 3035063
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1052 BEACH 20TH ST., FAR ROCKAWAY, NY, United States, 11691
Principal Address: 1052 BEACH 20TH ST, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Phone +1 718-337-9400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUE ANGELS NURSES UNIFORM, INC. DOS Process Agent 1052 BEACH 20TH ST., FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
ELI SOLAIMANZADEH Chief Executive Officer 1052 BEACH 20TH ST, FAR ROCKAWAY, NY, United States, 11691

Licenses

Number Status Type Date End date
1320031-DCA Inactive Business 2009-05-27 2011-03-15

History

Start date End date Type Value
2004-04-01 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-01 2021-02-23 Address 1052 BEACH 20TH ST., FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210223060500 2021-02-23 BIENNIAL STATEMENT 2020-04-01
120611002697 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100506002512 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080625002853 2008-06-25 BIENNIAL STATEMENT 2008-04-01
040401000653 2004-04-01 CERTIFICATE OF INCORPORATION 2004-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-26 No data 571 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
956565 CNV_TFEE INVOICED 2009-05-28 4 WT and WH - Transaction Fee
956564 LICENSE INVOICED 2009-05-28 200 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2756957704 2020-05-01 0202 PPP 1052 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691
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) 31215
Loan Approval Amount (current) 31215
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FAR ROCKAWAY, QUEENS, NY, 11691-0001
Project Congressional District NY-05
Number of Employees 9
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31623.73
Forgiveness Paid Date 2021-08-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State